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)
2001-12-14 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4762188406 2021-02-06 0202 PPS 1348 Route 9W, Marlboro, NY, 12542-5430
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74400
Loan Approval Amount (current) 74400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marlboro, ULSTER, NY, 12542-5430
Project Congressional District NY-18
Number of Employees 10
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75327.93
Forgiveness Paid Date 2022-05-05
5148367105 2020-04-13 0202 PPP 1348 ROUTE 9W, MARLBORO, NY, 12542-5430
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74400
Loan Approval Amount (current) 74400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARLBORO, ULSTER, NY, 12542-5430
Project Congressional District NY-18
Number of Employees 35
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75282.47
Forgiveness Paid Date 2021-06-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State