Search icon

GEMINI MUSIC PRODUCTIONS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GEMINI MUSIC PRODUCTIONS LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1994 (31 years ago)
Entity Number: 1849473
ZIP code: 10104
County: Westchester
Place of Formation: Delaware
Principal Address: C/O BALM, 2 IROQUOIS AVE, PALISADES, NY, United States, 10964
Address: ATTN: BARBARA R. MENDELSON, 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104

DOS Process Agent

Name Role Address
C/O MORRISON & FOERSTER DOS Process Agent ATTN: BARBARA R. MENDELSON, 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104

Chief Executive Officer

Name Role Address
JONATHAN L HAAS Chief Executive Officer C/O BALM, 2 IROQUOIS AVE, PALISADES, NY, United States, 10964

Form 5500 Series

Employer Identification Number (EIN):
133783298
Plan Year:
2023
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-21 2008-12-04 Address 33 SUNSET DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2006-09-21 2008-12-04 Address 33 SUNSET DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2002-09-16 2006-09-21 Address 33 SUNSET DR, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2002-09-16 2006-09-21 Address 130 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-10-08 2006-09-21 Address ATTN: BARBARA R MENDELSON, 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, 0012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211002217 2012-12-11 BIENNIAL STATEMENT 2012-09-01
101006002536 2010-10-06 BIENNIAL STATEMENT 2010-09-01
081204002921 2008-12-04 BIENNIAL STATEMENT 2008-09-01
060921002098 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041102002713 2004-11-02 BIENNIAL STATEMENT 2004-09-01

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:
42360.00
Total Face Value Of Loan:
42360.00
Date:
2020-05-03
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:
47841.00
Total Face Value Of Loan:
47841.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47841
Current Approval Amount:
47841
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48281.4
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42360
Current Approval Amount:
42360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42684.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State