Search icon

ALBANY MUSIC DISTRIBUTORS, INC.

Company Details

Name: ALBANY MUSIC DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1990 (34 years ago)
Entity Number: 1486487
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 915 BROADWAY, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER R KERMANI Chief Executive Officer 915 BROADWAY, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 915 BROADWAY, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1993-02-03 1998-11-24 Address 98 WOLF ROAD, WINDSOR PLAZA, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-02-03 1998-11-24 Address 98 WOLF RD, WINDSOR PLAZA, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-02-03 1998-11-24 Address 98 WOLF RD, WINDSOR PLAZA, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1990-11-06 1993-02-03 Address NO. 38 LINDA COURT, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061000 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181108006030 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161101006147 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121106006150 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101103002672 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081028002776 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061019002398 2006-10-19 BIENNIAL STATEMENT 2006-11-01
041206002460 2004-12-06 BIENNIAL STATEMENT 2004-11-01
021018002589 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001108002587 2000-11-08 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3609157106 2020-04-11 0248 PPP 915 Broadway, ALBANY, NY, 12207-1306
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24158
Loan Approval Amount (current) 24158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12207-1306
Project Congressional District NY-20
Number of Employees 3
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24308.9
Forgiveness Paid Date 2020-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State