Search icon

MUSIC IN CHAPPAQUA INC.

Company Details

Name: MUSIC IN CHAPPAQUA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2002 (22 years ago)
Entity Number: 2847099
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 225 N GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET ANGIER Chief Executive Officer 225 N GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 N GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2005-01-27 2006-12-07 Address 225 N GREELEY AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2005-01-27 2006-12-07 Address 225 N. GREELEY AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
2005-01-27 2006-12-07 Address 225 N. GREELEY AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2002-12-18 2005-01-27 Address 225 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130117002005 2013-01-17 BIENNIAL STATEMENT 2012-12-01
110110002474 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081208002511 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061207002531 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050127002113 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021218000670 2002-12-18 CERTIFICATE OF INCORPORATION 2002-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534858300 2021-01-25 0202 PPS 225 N Greeley Ave, Chappaqua, NY, 10514-2747
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-2747
Project Congressional District NY-17
Number of Employees 1
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6240.13
Forgiveness Paid Date 2021-09-22
6893887701 2020-05-01 0202 PPP 225 N. Greeley Ave., Chappaqua, NY, 10514
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6240.08
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State