Search icon

BEETHOVEN PIANOS, INC.

Company Details

Name: BEETHOVEN PIANOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330751
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 211 WEST 58TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 232 WEST 58TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEETHOVEN PIANOS 2023 134043923 2024-09-05 BEETHOVEN PIANOS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 451140
Sponsor’s telephone number 2127657300
Plan sponsor’s address 211 W 58TH ST, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
BEETHOVEN PIANOS 2022 134043923 2023-09-13 BEETHOVEN PIANOS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 451140
Sponsor’s telephone number 2127657300
Plan sponsor’s address 211 W 58TH ST, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
CARL DEMLER Chief Executive Officer 232 WEST 58TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 WEST 58TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-01-12 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-04 2014-06-03 Address 232 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-01-04 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-04 2001-01-04 Address 232 WEST 58TH STREET, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140603000263 2014-06-03 CERTIFICATE OF CHANGE 2014-06-03
050210002131 2005-02-10 BIENNIAL STATEMENT 2005-01-01
010104002609 2001-01-04 BIENNIAL STATEMENT 2001-01-01
990104000518 1999-01-04 CERTIFICATE OF INCORPORATION 1999-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-20 No data 211 W 58TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 211 W 58TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
85794 PL VIO INVOICED 2008-01-11 700 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2587367702 2020-05-01 0202 PPP 211 W 58TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91445
Loan Approval Amount (current) 91445
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 100
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92585.12
Forgiveness Paid Date 2021-08-03
1516968601 2021-03-13 0202 PPS 211 W 58th St, New York, NY, 10019-1410
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91445
Loan Approval Amount (current) 91445
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 New York, NEW YORK, NY, 10019-1410
Project Congressional District NY-12
Number of Employees 6
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92261.5
Forgiveness Paid Date 2022-02-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2165772 Intrastate Non-Hazmat 2015-04-10 2000 2014 1 2 Auth. For Hire, Private(Property)
Legal Name BEETHOVEN PIANOS
DBA Name -
Physical Address 211 WEST 58TH ST, NEW YORK, NY, 10019, US
Mailing Address 211 WEST 58TH ST, NEW YORK, NY, 10019, US
Phone (212) 765-7300
Fax (212) 765-6544
E-mail PIANOSUSA@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State