Search icon

ORANGE MOUNTAIN MUSIC, INC.

Company Details

Name: ORANGE MOUNTAIN MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2001 (24 years ago)
Entity Number: 2628616
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 10 BEACH ST, GROUND FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP GLASS Chief Executive Officer 10 BEACH ST, GROUND FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ORANGE MOUNTAIN MUSIC, INC. DOS Process Agent 10 BEACH ST, GROUND FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2003-05-07 2013-05-02 Address C/O DIKMAN CPA, 156 FIFTH AVE, STE 500, NEW YORK, NY, 10010, 7002, USA (Type of address: Chief Executive Officer)
2003-05-07 2013-05-02 Address C/O DIKMAN CPA, 156 FIFTH AVE, STE 500, NEW YORK, NY, 10010, 7002, USA (Type of address: Principal Executive Office)
2001-04-16 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-16 2013-05-02 Address 632 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130502006176 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110503002628 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090323002411 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070412002324 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050712002046 2005-07-12 BIENNIAL STATEMENT 2005-04-01
030507002772 2003-05-07 BIENNIAL STATEMENT 2003-04-01
011031000488 2001-10-31 CERTIFICATE OF AMENDMENT 2001-10-31
010416000613 2001-04-16 CERTIFICATE OF INCORPORATION 2001-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7013938304 2021-01-27 0235 PPS 2 Captains Walk, East Hampton, NY, 11937-3108
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35932
Loan Approval Amount (current) 35932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-3108
Project Congressional District NY-01
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36136.76
Forgiveness Paid Date 2021-08-24
6185887308 2020-04-30 0235 PPP 2 Captains Walk, East Hampton, NY, 11937
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35932
Loan Approval Amount (current) 35932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36342.51
Forgiveness Paid Date 2021-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State