Search icon

INTERSCHOOL ORCHESTRAS OF NEW YORK, INC.

Company Details

Name: INTERSCHOOL ORCHESTRAS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 04 Feb 1974 (51 years ago)
Date of dissolution: 10 Jan 2024
Entity Number: 336160
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 121 WEST 27TH STREET STE 902, NEW YORK, NY, United States, 10001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
607N5 Active Non-Manufacturer 2010-05-19 2024-03-01 2025-08-04 2022-01-31

Contact Information

POC BARRY STERN
Phone +1 212-410-0370
Fax +1 212-410-1606
Address 121 W 27TH ST STE 902, NEW YORK, NY, 10001 6261, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 WEST 27TH STREET STE 902, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-08-09 2024-03-12 Address 121 WEST 27TH STREET STE 902, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1988-08-04 2013-08-09 Address NEW YORK, INC., 12 EAST 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1974-02-04 1988-08-04 Address 1 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003736 2024-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-10
130809000288 2013-08-09 CERTIFICATE OF CHANGE 2013-08-09
20110603023 2011-06-03 ASSUMED NAME LLC DISCONTINUANCE 2011-06-03
C342564-2 2004-02-03 ASSUMED NAME LLC INITIAL FILING 2004-02-03
B670663-7 1988-08-04 CERTIFICATE OF AMENDMENT 1988-08-04
A133290-10 1974-02-04 CERTIFICATE OF INCORPORATION 1974-02-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11-5100-8134 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2011-07-01 2012-06-30 TO SUPPORT INTERSCHOOL ORCHESTRAS.
Recipient INTERSCHOOL ORCHESTRAS OF NEW YORK, INC.
Recipient Name Raw INTERSCHOOL ORCHESTRAS OF NY
Recipient UEI K29BAEC468K4
Recipient DUNS 016007681
Recipient Address 1556 THIRD AVE., SUITE 601, NEW YORK, MANHATTAN, NEW YORK, 10128-3036
Obligated Amount 30000.00
Non-Federal Funding 166500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2034517710 2020-05-01 0202 PPP 121 W 27TH ST STE 902, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74380
Loan Approval Amount (current) 74380
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 711130
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 Unanswered
Forgiveness Amount 75198.01
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State