Search icon

THE MUSIC STORE, INC.

Company Details

Name: THE MUSIC STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1989 (36 years ago)
Entity Number: 1374345
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1080 Webster Rd., WEBSTER, NY, United States, 14580
Principal Address: 1080 Webster Rd, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C BUCCI Chief Executive Officer 1080 WEBSTER RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE MUSIC STORE, INC. DOS Process Agent 1080 Webster Rd., WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 1080 WEBSTER RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-21 Address 18 E MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1997-09-18 2001-08-13 Address 18 E MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1997-09-18 2024-05-21 Address 18 E MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1997-09-18 2024-05-21 Address 18 E MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-09-09 1997-09-18 Address 24 EAST MAIN STREET, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-09-09 1997-09-18 Address 24 EAST MAIN STREET, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1993-05-27 1993-09-09 Address 1853 CLIFFORD AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1993-05-27 1993-09-09 Address 1853 CLIFFORD AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240521003395 2024-05-21 BIENNIAL STATEMENT 2024-05-21
121106002034 2012-11-06 BIENNIAL STATEMENT 2011-08-01
090811002086 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070829002189 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051020003052 2005-10-20 BIENNIAL STATEMENT 2005-08-01
030910002787 2003-09-10 BIENNIAL STATEMENT 2003-08-01
010813002677 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990917002477 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970918002349 1997-09-18 BIENNIAL STATEMENT 1997-08-01
930909002657 1993-09-09 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8929297006 2020-04-09 0219 PPP 18 E. Main Street, WEBSTER, NY, 14580-3210
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20353
Loan Approval Amount (current) 20353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-3210
Project Congressional District NY-25
Number of Employees 5
NAICS code 451140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20535.61
Forgiveness Paid Date 2021-03-10
4077518509 2021-02-25 0219 PPS 18 E Main St, Webster, NY, 14580-3210
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20342
Loan Approval Amount (current) 20342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-3210
Project Congressional District NY-25
Number of Employees 4
NAICS code 451140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20486.09
Forgiveness Paid Date 2021-11-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State