Search icon

DYNAMIC MUSIC CORP.

Company Details

Name: DYNAMIC MUSIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1973 (52 years ago)
Entity Number: 262503
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 117 MACDOUGAL ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-254-7533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GNBDZH4WTW47 2023-03-06 117 MACDOUGAL ST, NEW YORK, NY, 10012, 1267, USA 117 MACDOUGAL STREET, NEW YORK, NY, 10012, USA

Business Information

Doing Business As COMEDY CELLAR
Division Name DYNAMIC MUSIC CORP
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-07
Initial Registration Date 2021-01-29
Entity Start Date 1973-05-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUANITA DWORMAN
Address 475 WINDING ROAD NORTH, ARDSLEY, NY, 10502, USA
Government Business
Title PRIMARY POC
Name JUANITA DWORMAN
Address 475 WINDING ROAD NORTH, ARDSLEY, NY, 10502, USA
Past Performance
Title ALTERNATE POC
Name NOAM DWORMAN
Role OWNER
Address 475 WINDING ROAD N, ARDSLEY, NY, 10502, USA

Chief Executive Officer

Name Role Address
NOAM DWORMAN Chief Executive Officer 117 MACDOUGAL ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
NOAM DWORMAN DOS Process Agent 117 MACDOUGAL ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-130046 No data Alcohol sale 2023-02-21 2023-02-21 2025-02-28 117 MACDOUGAL ST, NEW YORK, New York, 10012 Restaurant
0807555-DCA Inactive Business 2006-04-13 No data 2020-04-15 No data No data

History

Start date End date Type Value
2005-09-27 2011-07-14 Address 117 MACDOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-09-27 2011-07-14 Address 117 MACDOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-06-14 2005-09-27 Address 215 SECOR RD, HARTSDALE, NY, 10530, 2133, USA (Type of address: Service of Process)
1995-06-14 2005-09-27 Address 117 MCDOUGAL STREET, NEW YORK, NY, 10012, 1267, USA (Type of address: Principal Executive Office)
1995-06-14 2005-09-27 Address 215 SECOR ROAD, HARTSDALE, NY, 10530, 2133, USA (Type of address: Chief Executive Officer)
1995-06-14 2001-06-14 Address 215 SECOR ROAD, NEW YORK, NY, 10530, 2133, USA (Type of address: Service of Process)
1973-05-31 1995-06-14 Address 40 NORTH DIVISION ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1973-05-31 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210513060116 2021-05-13 BIENNIAL STATEMENT 2021-05-01
170504006880 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150501006647 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130617006259 2013-06-17 BIENNIAL STATEMENT 2013-05-01
110714002829 2011-07-14 BIENNIAL STATEMENT 2011-05-01
090522002156 2009-05-22 BIENNIAL STATEMENT 2009-05-01
070525002207 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050927002380 2005-09-27 BIENNIAL STATEMENT 2005-05-01
030606002496 2003-06-06 BIENNIAL STATEMENT 2003-05-01
010614002384 2001-06-14 BIENNIAL STATEMENT 2001-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-23 No data 117 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-12 No data 117 MACDOUGAL ST, Manhattan, NEW YORK, NY, 10012 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
3174489 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3164618 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
2997941 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2775388 SWC-CON INVOICED 2018-04-12 445 Petition For Revocable Consent Fee
2775387 RENEWAL INVOICED 2018-04-12 510 Two-Year License Fee
2752279 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2555823 SWC-CON-ONL INVOICED 2017-02-21 2526.5400390625 Sidewalk Cafe Consent Fee
2321841 SWC-CIN-INT INVOICED 2016-04-10 161.42999267578125 Sidewalk Cafe Interest for Consent Fee
2311015 RENEWAL INVOICED 2016-03-29 510 Two-Year License Fee
2311016 SWC-CON CREDITED 2016-03-29 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7077708609 2021-03-23 0202 PPS 117 Macdougal St, New York, NY, 10012-1267
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 880464
Loan Approval Amount (current) 880464
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10012-1267
Project Congressional District NY-10
Number of Employees 110
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 893441.8
Forgiveness Paid Date 2022-09-14
1514957206 2020-04-15 0202 PPP 117 MacDougal Street, New York, NY, 10012
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 618600
Loan Approval Amount (current) 618600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10012-0001
Project Congressional District NY-10
Number of Employees 62
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 129225.01
Forgiveness Paid Date 2021-09-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State