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

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

Form 5500 Series

Employer Identification Number (EIN):
134043923
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
91445.00
Total Face Value Of Loan:
91445.00
Date:
2020-06-08
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:
150000.00
Date:
2020-05-02
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:
91445.00
Total Face Value Of Loan:
91445.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91445
Current Approval Amount:
91445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92261.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91445
Current Approval Amount:
91445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92585.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 765-6544
Add Date:
2011-06-21
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State