Search icon

MUSICIANS ON CALL INC.

Company Details

Name: MUSICIANS ON CALL INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 May 1999 (26 years ago)
Entity Number: 2382414
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XW26ZC4Z55B7 2025-02-07 618 GRASSMERE PARK, SUITE 1, NASHVILLE, TN, 37211, 3677, USA 618 GRASSMERE PARK, SUITE 1, NASHVILLE, TN, 37211, 3677, USA

Business Information

URL musiciansoncall.org
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-02-12
Initial Registration Date 2024-02-06
Entity Start Date 1999-05-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH BLACK
Role VICE PRESIDENT OF OPERATIONS
Address 618 GRASSMERE PARK, SUITE 1, NASHVILLE, TN, 37211, USA
Government Business
Title PRIMARY POC
Name ELIZABETH BLACK
Role VICE PRESIDENT OF OPERATIONS
Address 618 GRASSMERE PARK, SUITE 1, NASHVILLE, TN, 37211, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2017-12-27 2023-04-25 Address 110 WEST 40TH STREET, SUITE 702, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-05-26 2017-12-27 Address 648 AMSTERDAM AVENUE, SUITE 4A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425004181 2023-04-25 CERTIFICATE OF CHANGE BY ENTITY 2023-04-25
171227000544 2017-12-27 CERTIFICATE OF CHANGE 2017-12-27
990526000047 1999-05-26 CERTIFICATE OF INCORPORATION 1999-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8329887002 2020-04-08 0202 PPP 110 WEST 40TH ST SUITE 702, NEW YORK, NY, 10018-2699
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241089
Loan Approval Amount (current) 241089
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-2699
Project Congressional District NY-12
Number of Employees 17
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 244140.59
Forgiveness Paid Date 2021-07-29
2466968400 2021-02-03 0202 PPS 110 W 40th St Rm 702, New York, NY, 10018-8548
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276710
Loan Approval Amount (current) 276710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-8548
Project Congressional District NY-12
Number of Employees 17
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 279203.69
Forgiveness Paid Date 2022-01-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State