Search icon

MELODY MANOR, INC.

Company Details

Name: MELODY MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1995 (29 years ago)
Entity Number: 1984127
ZIP code: 12814
County: Warren
Place of Formation: New York
Address: 4610 LAKESHORE DR, PO BOX 366, BOLTON LANDING, NY, United States, 12814
Principal Address: PO BOX 366, 4610 LAKESHORE DRIVE, BOLTON LANDING, NY, United States, 12814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4610 LAKESHORE DR, PO BOX 366, BOLTON LANDING, NY, United States, 12814

Chief Executive Officer

Name Role Address
ROSE ALESSI Chief Executive Officer PO BOX 366, 4610 LAKESHORE DRIVE, BOLTON LANDING, NY, United States, 12814

History

Start date End date Type Value
2012-01-05 2014-01-16 Address MELODY MANOR LAKE SHORE DRIVE, 4610 LAKESHORE DRIVE, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office)
2012-01-05 2014-01-16 Address MELODY MANOR LAKE SHORE DRIVE, 4610 LAKESHORE DRIVE, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
2009-12-11 2012-01-05 Address MELODY MANOR LAKE SHORE DRIVE, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
2000-02-07 2014-01-16 Address 4610 LAKESHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)
1997-12-11 2012-01-05 Address MELODY MANOR LAKE SHORE DRIVE, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140116002132 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120105002118 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091211002058 2009-12-11 BIENNIAL STATEMENT 2009-12-01
060113003311 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031120002361 2003-11-20 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
8858.00
Total Face Value Of Loan:
8858.00
Date:
2020-06-05
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:
28500.00
Total Face Value Of Loan:
28500.00
Date:
2020-05-06
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8858
Current Approval Amount:
8858
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8931.82
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5061.94

Date of last update: 14 Mar 2025

Sources: New York Secretary of State