Search icon

PAUL EFFMAN MUSIC SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAUL EFFMAN MUSIC SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1990 (35 years ago)
Entity Number: 1484404
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 600 WOODBURY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUTCH EFFMAN Chief Executive Officer 600 WOODBURY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
PAUL EFFMAN MUSIC SERVICE, INC. DOS Process Agent 600 WOODBURY RD, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
F10000001102
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113040077
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-03 2020-10-01 Address 600 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1994-02-10 2016-10-03 Address 15 MEADOWBROOK ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1993-06-16 2016-10-03 Address 15 MEADOWBROOK ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-06-16 2016-10-03 Address 15 MEADOWBROOK ROAD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1990-10-26 2014-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201001060333 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006527 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006613 2016-10-03 BIENNIAL STATEMENT 2016-10-01
151217000634 2015-12-17 CERTIFICATE OF MERGER 2015-12-31
141201000351 2014-12-01 CERTIFICATE OF AMENDMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1060307.50
Total Face Value Of Loan:
1060307.50
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
398700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1111095
Current Approval Amount:
1111095
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
823587.63
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1060307.5
Current Approval Amount:
1060307.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1061783.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State