Search icon

MELODIC PRODUCTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MELODIC PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1996 (29 years ago)
Entity Number: 2019314
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 535 HAWKINS AVENUE, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 HAWKINS AVENUE, LAKE RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
NICHOLAS GUIDICE Chief Executive Officer 535 HAWKINS AVENUE, LAKE RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113321157
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-13 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-28 2000-05-25 Address 50 LINDEL AVE, LAKE GROVE, NY, 11755, 3009, USA (Type of address: Chief Executive Officer)
1998-04-28 2000-05-25 Address 50 LINDEL AVE, LAKE GROVE, NY, 11755, 3009, USA (Type of address: Principal Executive Office)
1998-04-28 2000-05-25 Address 50 LINDEL AVE, LAKE GROVE, NY, 11755, 3009, USA (Type of address: Service of Process)
1996-04-12 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100512002386 2010-05-12 BIENNIAL STATEMENT 2010-04-01
040730002919 2004-07-30 BIENNIAL STATEMENT 2004-04-01
020416002838 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000525002400 2000-05-25 BIENNIAL STATEMENT 2000-04-01
980428002711 1998-04-28 BIENNIAL STATEMENT 1998-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
13042.00
Total Face Value Of Loan:
13042.00
Date:
2020-05-13
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:
23755.00
Total Face Value Of Loan:
23755.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$13,042
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,211.72
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $13,040
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$23,755
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,059.58
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $17,816.24
Utilities: $2,969.38
Rent: $2,969.38

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 580-2257
Add Date:
2017-01-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State