Search icon

HOUSE OF GUITARS, INC.

Company Details

Name: HOUSE OF GUITARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1967 (58 years ago)
Entity Number: 209342
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: MR. F SIDOTI, 1750 1ST LINCOLN TOWER, ROCHESTER, NY, United States, 14604
Principal Address: 645 TITUS AVE, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMAND SCHAUBROECK Chief Executive Officer 645 TITUS AVE, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MR. F SIDOTI, 1750 1ST LINCOLN TOWER, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1995-05-04 1997-04-22 Address % MR. F. SIDOTI, 1750 1ST LINCOLN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1967-04-24 1995-05-04 Address 200 TERMINAL BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418002335 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110422002563 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090406002300 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070413002491 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050615002028 2005-06-15 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
73342.00
Total Face Value Of Loan:
73342.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
71525.00
Total Face Value Of Loan:
71525.00

Trademarks Section

Serial Number:
76104779
Mark:
HOUSE OF GUITARS
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-08-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HOUSE OF GUITARS

Goods And Services

For:
renting musical instruments, CDs, tapes and DVDs
International Classes:
041 - Primary Class
Class Status:
Active
For:
retailing wholesaling, and trading of musical instruments, professional sound and recording equipment, recordings of music, CD's, tapes, albums and DVD's
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-26
Type:
Complaint
Address:
645 TITUS AVENUE, ROCHESTER, NY, 14617
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-16
Type:
Complaint
Address:
645 TITUS AVENUE, ROCHESTER, NY, 14617
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-16
Type:
Complaint
Address:
645 TITUS AVENUE, ROCHESTER, NY, 14617
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73342
Current Approval Amount:
73342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74022.82
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71525
Current Approval Amount:
71525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71979.28

Court Cases

Court Case Summary

Filing Date:
2006-04-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BABIUK
Party Role:
Plaintiff
Party Name:
HOUSE OF GUITARS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State