Search icon

SNOWDEN MUSIC, INC.

Company Details

Name: SNOWDEN MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1973 (52 years ago)
Entity Number: 265999
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 445 Hamilton Avenue, Suite 700, White Plains, NY, United States, 10601
Address: 333 West End Ave, New York, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SNOWDEN MUSIC DOS Process Agent 333 West End Ave, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
LOUDON WAINWRIGHT Chief Executive Officer 445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2022-12-22 2023-07-25 Address 360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2022-12-22 2022-12-22 Address 360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2022-12-22 2023-07-25 Address 445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2022-12-22 2023-07-25 Address 333 West End Ave, New York, NY, 10023, USA (Type of address: Service of Process)
2022-12-22 2022-12-22 Address 445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2022-12-16 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-02 2022-12-22 Address 360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2013-07-19 2015-07-02 Address 16830 VENTURES BLVD, STE 501, ENCINO, CA, 91436, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230725004619 2023-07-25 BIENNIAL STATEMENT 2023-07-01
221222001783 2022-12-16 AMENDMENT TO BIENNIAL STATEMENT 2022-12-16
210712002246 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190710061014 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703007168 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702007272 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130719002318 2013-07-19 BIENNIAL STATEMENT 2013-07-01
C271123-2 1999-03-08 ASSUMED NAME LLC INITIAL FILING 1999-03-08
A85374-5 1973-07-16 CERTIFICATE OF INCORPORATION 1973-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3827247303 2020-04-29 0202 PPP 360 HAMILTON AVE STE 100, WHITE PLAINS, NY, 10601-1811
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 WHITE PLAINS, WESTCHESTER, NY, 10601-1811
Project Congressional District NY-16
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21032.83
Forgiveness Paid Date 2021-04-26
5686548409 2021-02-09 0202 PPS 360 Hamilton Ave Ste 100, White Plains, NY, 10601-1847
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) 20832
Loan Approval Amount (current) 20832
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 White Plains, WESTCHESTER, NY, 10601-1847
Project Congressional District NY-16
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21003.22
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State