Search icon

NEW YORK MUSICIANS CENTER LLC

Company Details

Name: NEW YORK MUSICIANS CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2006 (18 years ago)
Entity Number: 3436018
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 484 White Star Avenue, West Hempstead, NY, United States, 11552

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK MUSICIANS CENTER LLC. 2022 205889378 2023-09-13 NEW YORK MUSICIANS CENTER LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711100
Sponsor’s telephone number 5162334285
Plan sponsor’s address 484 WHITE STAR AVE, WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
NEW YORK MUSICIANS CENTER LLC. 2021 205889378 2022-07-13 NEW YORK MUSICIANS CENTER LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711100
Sponsor’s telephone number 5162334285
Plan sponsor’s address 484 WHITE STAR AVE, WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
TALONDA THOMAS DOS Process Agent 484 White Star Avenue, West Hempstead, NY, United States, 11552

History

Start date End date Type Value
2023-10-30 2024-11-02 Address 484 White Star Avenue, West Hempstead, NY, 11552, USA (Type of address: Service of Process)
2014-02-10 2023-10-30 Address 369 PLYMOUTH ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2006-11-10 2014-02-10 Address 88 MCLOUGHLIN STREET APT D, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241102000547 2024-11-02 BIENNIAL STATEMENT 2024-11-02
231030019684 2023-10-30 BIENNIAL STATEMENT 2022-11-01
140210002291 2014-02-10 BIENNIAL STATEMENT 2012-11-01
061110000439 2006-11-10 ARTICLES OF ORGANIZATION 2006-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9643787010 2020-04-09 0235 PPP 701 BEDFORD AVE, BELLMORE, NY, 11710-3600
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-3600
Project Congressional District NY-04
Number of Employees 3
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20053.33
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State