Search icon

MUSICAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MUSICAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2004 (21 years ago)
Entity Number: 3143262
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 104 Adams Street, 104 Adam, Ithaca, NY, United States, 14850
Principal Address: 104 ADAMS ST, 104 Adam, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES DEPAOLO DOS Process Agent 104 Adams Street, 104 Adam, Ithaca, NY, United States, 14850

Chief Executive Officer

Name Role Address
CHARLES DEPAOLO Chief Executive Officer 104 ADAMS STREET, ITHACA, NY, United States, 14850

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
CHARLES DEPAOLO
User ID:
P0369151

Unique Entity ID

Unique Entity ID:
X8YNARAHAQ95
CAGE Code:
3FAH7
UEI Expiration Date:
2026-01-24

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2003-05-06

Commercial and government entity program

CAGE number:
3FAH7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-24

Contact Information

POC:
CHARLES DEPAOLO
Corporate URL:
http://www.hickeys.com

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 104 ADAMS ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 104 ADAMS STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2006-12-04 2024-12-12 Address 104 ADAMS ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2006-12-04 2024-12-12 Address 104 ADAMS ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2004-12-29 2006-12-04 Address 203 DAY STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212002043 2024-12-12 BIENNIAL STATEMENT 2024-12-12
220216003618 2022-02-16 BIENNIAL STATEMENT 2022-02-16
121219006298 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101208002570 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081118002749 2008-11-18 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
M0068112P0101
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4270.56
Base And Exercised Options Value:
4270.56
Base And All Options Value:
4270.56
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-05-15
Description:
SHEET MUSIC
Naics Code:
424990: OTHER MISCELLANEOUS NONDURABLE GOODS MERCHANT WHOLESALERS
Product Or Service Code:
7660: SHEET AND BOOK MUSIC

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
162750.00
Total Face Value Of Loan:
162750.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$162,750
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,709.66
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $162,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State