Search icon

ROSEHILL MUSIC CENTER, INC.

Company Details

Name: ROSEHILL MUSIC CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1997 (27 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 2186743
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 660 COLUMBUS AVE, ROSEHILL SHOPPING CENTER, THORNWOOD, NY, United States, 10594
Principal Address: 660 COLUMBUS AVE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAYE L COLANGELO DOS Process Agent 660 COLUMBUS AVE, ROSEHILL SHOPPING CENTER, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
KAYE L COLANGELO Chief Executive Officer 660 COLUMBUS AVE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2015-10-09 2024-07-01 Address 660 COLUMBUS AVE, ROSEHILL SHOPPING CENTER, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2005-11-30 2024-07-01 Address 660 COLUMBUS AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2003-10-06 2005-11-30 Address 660 COLUMBUS AVE, ROSEHILL SHOPPING CENTER, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2003-10-06 2005-11-30 Address 660 COLUMBUS AVE, ROSEHILL SHOPPING CENTER, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2003-10-06 2015-10-09 Address 600 COLUMBUS AVE, ROSEHILL SHOPPING CENTER, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1999-10-26 2003-10-06 Address 646 COLUMBUS AVE., ROSEHILL SHOPPING CENTER, THORNWOOD, NY, 10494, USA (Type of address: Service of Process)
1999-10-26 2003-10-06 Address 646 COLUMBUS AVE., ROSEHILL SHOPPING CENTER, THORNWOOD, NY, 10494, USA (Type of address: Chief Executive Officer)
1999-10-26 2003-10-06 Address 646 COLUMBUS AVE., ROSEHILL SHOPPING CENTER, THORNWOOD, NY, 10494, USA (Type of address: Principal Executive Office)
1997-10-06 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-06 1999-10-26 Address ROSEHILL SHOPPING CENTER, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035428 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
191001060776 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004007340 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151009006116 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131011007038 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111019003009 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091002002242 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071001002817 2007-10-01 BIENNIAL STATEMENT 2007-10-01
051130002287 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031006002347 2003-10-06 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6683797308 2020-04-30 0202 PPP 660 Columbus Ave, Thornwood, NY, 10594-0100
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26100
Loan Approval Amount (current) 26100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-0100
Project Congressional District NY-17
Number of Employees 12
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26413.2
Forgiveness Paid Date 2021-07-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State