Search icon

BROOKLYN MUSIC HOUSE, INC.

Company Details

Name: BROOKLYN MUSIC HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2004 (21 years ago)
Entity Number: 3074860
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6605 20TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 8618 18TH AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUEN KIN CHAN Chief Executive Officer 8618 18TH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
BROOKLYN MUSIC HOUSE, INC. DOS Process Agent 6605 20TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2012-08-13 2020-05-11 Address 8618 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2008-08-12 2012-08-13 Address 1645 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2008-08-12 2012-08-13 Address 1645 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2004-07-07 2012-08-13 Address 1645 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511060740 2020-05-11 BIENNIAL STATEMENT 2018-07-01
120813002078 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100825002080 2010-08-25 BIENNIAL STATEMENT 2010-07-01
080812002363 2008-08-12 BIENNIAL STATEMENT 2008-07-01
040707000011 2004-07-07 CERTIFICATE OF INCORPORATION 2004-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184299 OL VIO INVOICED 2012-12-05 750 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
14915.00
Total Face Value Of Loan:
14915.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
143600.00
Total Face Value Of Loan:
143600.00
Date:
2020-05-18
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:
14916.00
Total Face Value Of Loan:
14916.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14915
Current Approval Amount:
14915
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15137.29
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14916
Current Approval Amount:
14916
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15038.6

Date of last update: 29 Mar 2025

Sources: New York Secretary of State