Search icon

MY MUSIC MACHINES INC.

Company Details

Name: MY MUSIC MACHINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2007 (18 years ago)
Entity Number: 3574137
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 2 3RD ST, STE 201, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FBW8 Active U.S./Canada Manufacturer 2015-08-07 2024-03-10 2026-04-16 2022-07-12

Contact Information

POC MIKE DICESARE
Phone +1 888-452-6269
Fax +1 888-446-9402
Address 43 NEW SCOTLAND AVE MC25 - BLDG S, ALBANY, NY, 12208 3412, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 8GA62
Owner Type Immediate
Legal Business Name ZEPHYRX LLC

DOS Process Agent

Name Role Address
MY MUSIC MACHINES INC. DOS Process Agent 2 3RD ST, STE 201, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
DWIGHT CHEU Chief Executive Officer 2 3RD ST, STE 201, TROY, NY, United States, 12180

History

Start date End date Type Value
2011-10-13 2019-09-03 Address 1038 TOMAHAWK TRAIL, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2011-10-13 2019-09-03 Address 1038 TOMAHAWK TRAIL, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
2007-09-28 2017-10-31 Address 1038 TOMAHAWK TRAIL, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220830002007 2022-08-30 BIENNIAL STATEMENT 2021-09-01
190903061323 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171031000572 2017-10-31 CERTIFICATE OF AMENDMENT 2017-10-31
111013002640 2011-10-13 BIENNIAL STATEMENT 2011-09-01
070928000566 2007-09-28 CERTIFICATE OF INCORPORATION 2007-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5927207102 2020-04-14 0248 PPP 43 New Scotland Ave MC#25 0.0, Albany, NY, 12208-3412
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) 49912
Loan Approval Amount (current) 49912
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 Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12208-3412
Project Congressional District NY-20
Number of Employees 3
NAICS code 333999
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 50490.81
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State