Search icon

HUNTER MUSIC INSTRUMENT, INC.

Company Details

Name: HUNTER MUSIC INSTRUMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2006 (19 years ago)
Entity Number: 3395112
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 3300 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 3300 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PO CHU Chief Executive Officer 3300 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
HUNTER MUSIC INSTRUMENT, INC. DOS Process Agent 3300 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2010-08-10 2012-08-16 Address 262 BAYVIEW AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2008-08-19 2010-08-10 Address 262 BAYVIEW AVE, MANHATTAN, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-08-01 2020-08-05 Address 3300 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805061372 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180801006482 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160826006149 2016-08-26 BIENNIAL STATEMENT 2016-08-01
140806006555 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120816002150 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100810002647 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080819002925 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060801000522 2006-08-01 CERTIFICATE OF INCORPORATION 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3075558501 2021-02-22 0202 PPS 3300 Northern Blvd, Long Island City, NY, 11101-2224
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7275
Loan Approval Amount (current) 7275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2224
Project Congressional District NY-07
Number of Employees 3
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7324.11
Forgiveness Paid Date 2021-11-03
8819058010 2020-07-06 0202 PPP 3300 NORTHERN BLVD. FIRST FLOOR, LONG ISLAND CITY, NY, 11101
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7275
Loan Approval Amount (current) 7275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7310.57
Forgiveness Paid Date 2020-12-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State