Search icon

VINNY'S MUSIC SERVICE INC.

Company Details

Name: VINNY'S MUSIC SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1991 (34 years ago)
Entity Number: 1499621
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 9601 23RD AVE, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT MONGELUZO Chief Executive Officer 9601 23RD AVE, EAST ELMHURST, NY, United States, 11369

DOS Process Agent

Name Role Address
VINCENT MONGELUZO DOS Process Agent 9601 23RD AVE, EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
1997-04-01 2005-02-18 Address 9601 23RD AVENUE, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office)
1997-04-01 2005-02-18 Address 9601 23RD AVENUE, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
1997-04-01 2005-02-18 Address 9601 23RD AVENUE, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
1994-01-14 1997-04-01 Address 547 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-03-01 1997-04-01 Address 19-64 79TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-04-01 Address 19-64 79TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
1991-01-04 1994-01-14 Address 19-64 79TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110126002711 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090121002509 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070131002828 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050218002319 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030115002745 2003-01-15 BIENNIAL STATEMENT 2003-01-01
970401002050 1997-04-01 BIENNIAL STATEMENT 1997-01-01
940114002828 1994-01-14 BIENNIAL STATEMENT 1994-01-01
930301002601 1993-03-01 BIENNIAL STATEMENT 1993-01-01
910104000399 1991-01-04 CERTIFICATE OF INCORPORATION 1991-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077857908 2020-06-12 0202 PPP 96-01 23 Avenue, East Elmhurst, NY, 11369-1000
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6924
Loan Approval Amount (current) 6924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-1000
Project Congressional District NY-14
Number of Employees 1
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7006.33
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State