Search icon

LARCHMONT MUSIC ACADEMY LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LARCHMONT MUSIC ACADEMY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1998 (27 years ago)
Entity Number: 2305658
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2089 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538
Principal Address: 2089 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIA HUTER Chief Executive Officer 2089 BOSTON POST RD, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
LARCHMONT MUSIC ACADEMY LTD. DOS Process Agent 2089 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2008-10-09 2020-10-07 Address 2089 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2004-11-09 2006-09-28 Address 2089 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2000-10-24 2004-11-09 Address 2106 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2000-10-24 2004-11-09 Address 2106 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2000-10-24 2008-10-09 Address PO BOX 569, 411 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007061002 2020-10-07 BIENNIAL STATEMENT 2020-10-01
161027006164 2016-10-27 BIENNIAL STATEMENT 2016-10-01
141001007071 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121207006154 2012-12-07 BIENNIAL STATEMENT 2012-10-01
101015002428 2010-10-15 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
170656.00
Total Face Value Of Loan:
170656.00
Date:
2012-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170656
Current Approval Amount:
170656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
172184.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State