Search icon

ALTO MUSIC OF DUTCHESS COUNTY, INC.

Company Details

Name: ALTO MUSIC OF DUTCHESS COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1992 (33 years ago)
Entity Number: 1618813
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 180 Carpenter Ave, Alto Music, Middletown, NY, United States, 10940
Principal Address: 1676 RT 9, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN IAN HABER Chief Executive Officer 1 ROXBURY RD, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
ALTO MUSIC OF DUTCHESS COUNTY, INC. DOS Process Agent 180 Carpenter Ave, Alto Music, Middletown, NY, United States, 10940

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 3 SHEILAH CT., MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 1 ROXBURY RD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-03-01 Address 180 CARPENTER AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2013-01-04 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.0001
2013-01-04 2020-10-06 Address 180 CARPENTER AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2002-03-07 2016-10-17 Address 1659 RT 9 BANK PLAZA, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1998-05-12 2013-01-04 Address 680 ROUTE 211 E., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1998-05-12 2024-03-01 Address 3 SHEILAH CT., MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-08-03 2002-03-07 Address BANK PLAZA, 1060 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1993-08-03 1998-05-12 Address 11 GARDEN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301059323 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220816002921 2022-08-16 BIENNIAL STATEMENT 2022-03-01
201006060034 2020-10-06 BIENNIAL STATEMENT 2020-03-01
161017002066 2016-10-17 BIENNIAL STATEMENT 2016-03-01
130104000155 2013-01-04 CERTIFICATE OF AMENDMENT 2013-01-04
100219002075 2010-02-19 BIENNIAL STATEMENT 2010-03-01
020307002107 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000321002267 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980512002413 1998-05-12 BIENNIAL STATEMENT 1998-03-01
940513002069 1994-05-13 BIENNIAL STATEMENT 1994-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4030995005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ALTO MUSIC OF DUTCHESS COUNTY INC.
Recipient Name Raw ALTO MUSIC OF DUTCHESS COUNTY INC.
Recipient DUNS 803172055
Recipient Address 1676 ROUTE 9., WAPPINGERS FALLS, DUTCHESS, NEW YORK, 12590-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 567000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505197108 2020-04-10 0202 PPP 1676 U.S. 9, WAPPINGERS FALLS, NY, 12590
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156752
Loan Approval Amount (current) 156752.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 21
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158461.75
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State