Search icon

FALCON MUSIC & ART PRODUCTIONS, INC.

Company Details

Name: FALCON MUSIC & ART PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2001 (23 years ago)
Entity Number: 2709152
ZIP code: 12542
County: Ulster
Place of Formation: New York
Principal Address: 1348 RTE 9W, MARLBORO, NY, United States, 12542
Address: 1348 Rt 9W, Marlboro, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1348 Rt 9W, Marlboro, NY, United States, 12542

Chief Executive Officer

Name Role Address
JULIA FARRELL-FALCO Chief Executive Officer 1348 RT 9W, MARLBORO, NY, United States, 12542

Licenses

Number Type Date Last renew date End date Address Description
0340-21-218236 Alcohol sale 2023-12-18 2023-12-18 2025-12-31 1348 ROUTE 9W, MARLBORO, New York, 12542 Restaurant
0423-21-221280 Alcohol sale 2023-12-18 2023-12-18 2025-12-31 1348 ROUTE 9W, MARLBORO, NY, 12542 Additional Bar

History

Start date End date Type Value
2024-12-03 2024-12-03 Address PO BOX 655, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 1348 RT 9W, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2010-01-05 2024-12-03 Address 407 OLD POST RD., MARLBORO, NY, 12542, USA (Type of address: Service of Process)
2007-12-26 2024-12-03 Address PO BOX 655, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2001-12-14 2010-01-05 Address 197 OLD POST RD., MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002217 2024-12-03 BIENNIAL STATEMENT 2024-12-03
140107002455 2014-01-07 BIENNIAL STATEMENT 2013-12-01
100105002124 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071226002115 2007-12-26 BIENNIAL STATEMENT 2007-12-01
011214000629 2001-12-14 CERTIFICATE OF INCORPORATION 2002-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
74400.00
Total Face Value Of Loan:
74400.00
Date:
2020-04-13
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:
74400.00
Total Face Value Of Loan:
74400.00
Date:
2011-10-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
152200.00
Total Face Value Of Loan:
152200.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74400
Current Approval Amount:
74400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75327.93
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74400
Current Approval Amount:
74400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75282.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State