Search icon

B-SHARP MUSICAL PRODUCTIONS INC.

Company Details

Name: B-SHARP MUSICAL PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1996 (28 years ago)
Entity Number: 2094730
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 200 FRANK ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B-SHARP MUSICAL PRODUCTIONS INC. DOS Process Agent 200 FRANK ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
HARRIS LEVIN Chief Executive Officer 200 FRANK ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 200 FRANK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 165 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2011-09-02 2024-12-09 Address 200 FRANK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2007-01-05 2024-12-09 Address 165 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2007-01-05 2011-09-02 Address 165 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2000-12-14 2007-01-05 Address 165 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2000-12-14 2007-01-05 Address 165 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1996-12-19 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-19 2007-01-05 Address 165 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001701 2024-12-09 BIENNIAL STATEMENT 2024-12-09
220302003465 2022-03-02 BIENNIAL STATEMENT 2022-03-02
110902000904 2011-09-02 CERTIFICATE OF CHANGE 2011-09-02
081204002889 2008-12-04 BIENNIAL STATEMENT 2008-12-01
070105002865 2007-01-05 BIENNIAL STATEMENT 2006-12-01
050121002487 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021204002490 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001214002260 2000-12-14 BIENNIAL STATEMENT 2000-12-01
961219000657 1996-12-19 CERTIFICATE OF INCORPORATION 1996-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2393977710 2020-05-01 0235 PPP 200 Frank Rd, Hicksville, NY, 11801
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 860000
Loan Approval Amount (current) 860000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 40
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 869083.51
Forgiveness Paid Date 2021-05-25
2357438602 2021-03-15 0235 PPS 200 Frank Rd, Hicksville, NY, 11801-3652
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 919240
Loan Approval Amount (current) 919240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3652
Project Congressional District NY-03
Number of Employees 128
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 932527.61
Forgiveness Paid Date 2022-08-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State