Search icon

PRINCE IN NEW YORK MUSIC CORP.

Company Details

Name: PRINCE IN NEW YORK MUSIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1975 (50 years ago)
Entity Number: 374413
ZIP code: 10987
County: New York
Place of Formation: New York
Address: 239 Route 17, PO Box 836, Tuxedo Park NY, NY, United States, 10987
Principal Address: 239 Route 17, Tuxedo Park, NY, United States, 10987

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H. SHORE DOS Process Agent 239 Route 17, PO Box 836, Tuxedo Park NY, NY, United States, 10987

Chief Executive Officer

Name Role Address
HOWARD SHORE Chief Executive Officer 239 ROUTE 17, PO BOX 836, TUXEDO PARK, NY, United States, 10987

Form 5500 Series

Employer Identification Number (EIN):
132866322
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 239 ROUTE 17, PO BOX 836, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)
1975-07-08 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-07-08 2023-07-06 Address 1133 AVE. OF AMERICAS, RM. 3320, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706004350 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220104002973 2022-01-04 BIENNIAL STATEMENT 2022-01-04
20060525053 2006-05-25 ASSUMED NAME LLC INITIAL FILING 2006-05-25
A269279-3 1975-10-28 CERTIFICATE OF AMENDMENT 1975-10-28
A245606-3 1975-07-08 CERTIFICATE OF INCORPORATION 1975-07-08

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
199077.00
Total Face Value Of Loan:
199077.00
Date:
2020-05-03
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:
225952.00
Total Face Value Of Loan:
225952.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199077
Current Approval Amount:
199077
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
200293.28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State