Search icon

SIENA MUSIC, INC.

Company Details

Name: SIENA MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2008 (17 years ago)
Entity Number: 3682470
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
JEANINE TESORI Chief Executive Officer 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
800198784
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 225 W 35TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-06-05 2024-06-10 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2017-02-09 2018-06-05 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2016-06-07 2024-06-10 Address 225 W 35TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240610003267 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220621003371 2022-06-21 BIENNIAL STATEMENT 2022-06-01
200612060473 2020-06-12 BIENNIAL STATEMENT 2020-06-01
180605006550 2018-06-05 BIENNIAL STATEMENT 2018-06-01
170209000262 2017-02-09 CERTIFICATE OF CHANGE 2017-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
33731.00
Total Face Value Of Loan:
33731.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33731
Current Approval Amount:
33731
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33905.66

Date of last update: 28 Mar 2025

Sources: New York Secretary of State