Search icon

SCHOOL FOR YOUNG PERFORMERS, INC.

Headquarter

Company Details

Name: SCHOOL FOR YOUNG PERFORMERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1995 (30 years ago)
Entity Number: 1975717
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 400 COLUMBUS AVENUE, SUITE 7 S, VALHALLA, NY, United States, 10595
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALAN SIMON Chief Executive Officer 400 COLUMBUS AVENUE, SUITE 7 S, VALHALLA, NY, United States, 10595

Links between entities

Type:
Headquarter of
Company Number:
F11000001046
State:
FLORIDA
Type:
Headquarter of
Company Number:
1019432
State:
CONNECTICUT

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 400 COLUMBUS AVENUE, SUITE 7 S, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-11-02 2023-06-16 Address 400 COLUMBUS AVENUE, SUITE 7 S, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230616003051 2023-01-24 CERTIFICATE OF CHANGE BY ENTITY 2023-01-24
211102004265 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191104060291 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-85970 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85969 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
500000.00
Date:
2020-05-02
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:
157525.00
Total Face Value Of Loan:
157525.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157525
Current Approval Amount:
157525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159476.12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State