Search icon

RICHMOND MUSIC CENTER, LTD.

Company Details

Name: RICHMOND MUSIC CENTER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1989 (36 years ago)
Entity Number: 1335069
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4442 arthur kill road ste 9, STATEN ISLAND, NY, United States, 10309
Principal Address: 25 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PICCINNINI Chief Executive Officer 25 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4442 arthur kill road ste 9, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2007-05-09 2022-05-04 Address 25 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2007-05-09 2022-05-04 Address 25 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2005-06-20 2007-05-09 Address 25 PAGE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2005-06-20 2007-05-09 Address 25 PAGE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2003-03-21 2005-06-20 Address 131 RETFORD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2001-03-30 2003-03-21 Address 25 PAGE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2001-03-30 2007-05-09 Address 25 PAGE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1994-06-21 2001-03-30 Address 131 RETFORD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1994-06-21 2005-06-20 Address 131 RETFORD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1994-05-11 1994-06-21 Address 243 MAIN STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220504000013 2021-08-31 CERTIFICATE OF CHANGE BY AGENT 2021-08-31
130501002029 2013-05-01 BIENNIAL STATEMENT 2013-03-01
110412003182 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090319002994 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070509002596 2007-05-09 BIENNIAL STATEMENT 2007-03-01
050620002415 2005-06-20 BIENNIAL STATEMENT 2005-03-01
030321002639 2003-03-21 BIENNIAL STATEMENT 2003-03-01
010330002526 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990324002281 1999-03-24 BIENNIAL STATEMENT 1999-03-01
940621002062 1994-06-21 BIENNIAL STATEMENT 1994-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3681305007 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient RICHMOND MUSIC CENTER LTD.
Recipient Name Raw RICHMOND MUSIC CENTER LTD.
Recipient DUNS 556543874
Recipient Address 25 PAGE AVE, STATEN ISLAND, RICHMOND, NEW YORK, 10309-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5958348609 2021-03-20 0202 PPS 25 Page Ave, Staten Island, NY, 10309-2611
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6367
Loan Approval Amount (current) 6367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-2611
Project Congressional District NY-11
Number of Employees 2
NAICS code 451140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6405.73
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State