Search icon

MUSIC ACADEMY FOR SPECIAL LEARNERS INC.

Company Details

Name: MUSIC ACADEMY FOR SPECIAL LEARNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2008 (17 years ago)
Entity Number: 3687368
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 135 Engineers Rd, SUITE 190, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA LAMON DOS Process Agent 135 Engineers Rd, SUITE 190, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MARIA LAMON Chief Executive Officer 135 ENGINEERS RD, SUITE 190, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 135 ENGINEERS RD, SUITE 190, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 49 WIRELESS BLVD, SUITE 172, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-06-03 Address 49 WIRELESS BLVD, SUITE 172, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2020-06-02 2024-06-03 Address 49 WIRELESS BLVD, SUITE 172, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-06-05 2020-06-02 Address 320 SMITHTOWN BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2010-08-20 2020-06-02 Address 320 SMITHTOWN BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-08-20 2020-06-02 Address 320 SMITHTOWN BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2008-06-20 2012-06-05 Address SANDRA KANE, 304 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2008-06-20 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603000779 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230106001710 2023-01-06 BIENNIAL STATEMENT 2022-06-01
200602061245 2020-06-02 BIENNIAL STATEMENT 2020-06-01
120605006850 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100820002593 2010-08-20 BIENNIAL STATEMENT 2010-06-01
080620000546 2008-06-20 CERTIFICATE OF INCORPORATION 2008-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1176497304 2020-04-28 0235 PPP 49 Wireless Blvd Suite 172, Hauppauge, NY, 11778
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29402.78
Forgiveness Paid Date 2021-01-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State