Search icon

LARCHMONT MUSIC ACADEMY LTD.

Company Details

Name: LARCHMONT MUSIC ACADEMY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1998 (26 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)
1998-10-09 2000-10-24 Address P.O. BOX 569, 411 THEODORE FREMD AVENUE, 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
081009002515 2008-10-09 BIENNIAL STATEMENT 2008-10-01
060928002958 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041109002518 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021003002143 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001024002522 2000-10-24 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4296667207 2020-04-27 0202 PPP 2089 BOSTON POST. RD., LARCHMONT, NY, 10538
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170656
Loan Approval Amount (current) 170656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 37
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 172184.89
Forgiveness Paid Date 2021-03-24

Date of last update: 13 Mar 2025

Sources: New York Secretary of State