Search icon

SCOTT RUSS MUSIC INC.

Company Details

Name: SCOTT RUSS MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2003 (21 years ago)
Entity Number: 2980150
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2170 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566
Address: 2170 SUNRISE HIGHWAY, Suite 9, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT A RUSSO Chief Executive Officer 2170 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
SCOTT A RUSSO DOS Process Agent 2170 SUNRISE HIGHWAY, Suite 9, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2025-03-15 2025-03-15 Address 2170 SUNRISE HIGHWAY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2013-11-26 2020-03-02 Address 2170 SUNRISE HIGHWAY, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2013-11-26 2025-03-15 Address 2170 SUNRISE HIGHWAY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2013-11-26 2025-03-15 Address 2170 SUNRISE HIGHWAY, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2009-11-06 2013-11-26 Address 21 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2009-11-06 2013-11-26 Address 21 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2009-11-06 2013-11-26 Address 21 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2007-11-16 2009-11-06 Address 21 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2007-11-16 2009-11-06 Address 21 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2007-11-16 2009-11-06 Address 21 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250315000372 2025-03-15 BIENNIAL STATEMENT 2025-03-15
200302060690 2020-03-02 BIENNIAL STATEMENT 2019-11-01
151105006451 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131126006235 2013-11-26 BIENNIAL STATEMENT 2013-11-01
120110002902 2012-01-10 BIENNIAL STATEMENT 2011-11-01
091106002858 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071116002426 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051220002690 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031120000844 2003-11-20 CERTIFICATE OF INCORPORATION 2003-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9558017302 2020-05-02 0235 PPP 2170 SUNRISE HWY, MERRICK, NY, 11566
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14062
Loan Approval Amount (current) 14062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14222.39
Forgiveness Paid Date 2021-06-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State