Search icon

THOMAS MUSIC INC.

Company Details

Name: THOMAS MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3010946
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 1908 RIDGE RD EAST, ROCHESTER, NY, United States, 14622
Principal Address: 1908 e. ridge rd., ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1908 RIDGE RD EAST, ROCHESTER, NY, United States, 14622

Chief Executive Officer

Name Role Address
JENNIFER NICOLETTI Chief Executive Officer 1908 RIDGE ROAD EAST, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 1908 RIDGE ROAD EAST, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2024-08-11 2024-09-19 Address 1908 RIDGE RD EAST, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2024-08-11 2024-08-11 Address 1908 RIDGE ROAD EAST, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2024-08-11 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-11 2024-09-19 Address 1908 RIDGE ROAD EAST, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2008-02-20 2024-08-11 Address 1908 RIDGE RD EAST, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2008-02-20 2024-08-11 Address 1908 RIDGE ROAD EAST, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2006-03-20 2008-02-20 Address 1889 PORTLAND AVENUE, ROCHESTER, NY, 14622, 5255, USA (Type of address: Chief Executive Officer)
2006-03-20 2008-02-20 Address 1889 PORTLAND AVENUE, ROCHESTER, NY, 14622, 5255, USA (Type of address: Principal Executive Office)
2004-02-10 2008-02-20 Address 1889 PORTLAND AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919001375 2024-09-19 AMENDMENT TO BIENNIAL STATEMENT 2024-09-19
240811000186 2024-08-11 BIENNIAL STATEMENT 2024-08-11
140416002515 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120328002548 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100222002559 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080220003030 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060320002089 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040210000197 2004-02-10 CERTIFICATE OF INCORPORATION 2004-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2665898308 2021-01-21 0219 PPS 1908 E Ridge Rd, Rochester, NY, 14622-2457
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14622-2457
Project Congressional District NY-25
Number of Employees 2
NAICS code 339992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17397.16
Forgiveness Paid Date 2021-08-20
2379147200 2020-04-16 0219 PPP 1908 East Ridge Road, Rochester, NY, 14622
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14622-1001
Project Congressional District NY-25
Number of Employees 2
NAICS code 339992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17393.37
Forgiveness Paid Date 2020-11-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State