Search icon

CELTIC HARP, LLC

Company Details

Name: CELTIC HARP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2009 (16 years ago)
Entity Number: 3792558
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 805 VARICK STREET, UTICA, NY, United States, 13502

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CELTIC HARP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 264581408 2024-05-22 CELTIC HARP LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3157974277
Plan sponsor’s address 805 VARICK STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing EDWARD ROJAS
CELTIC HARP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 264581408 2023-07-12 CELTIC HARP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3157974277
Plan sponsor’s address 805 VARICK STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing EDWARD ROJAS
CELTIC HARP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 264581408 2022-06-09 CELTIC HARP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3157974277
Plan sponsor’s address 805 VARICK STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing EDWARD ROJAS
CELTIC HARP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 264581408 2021-07-21 CELTIC HARP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3157974277
Plan sponsor’s address 805 VARICK STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing EDWARD ROJAS
CELTIC HARP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 264581408 2020-10-07 CELTIC HARP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3157974277
Plan sponsor’s address 805 VARICK STREET, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 805 VARICK STREET, UTICA, NY, United States, 13502

Licenses

Number Type Date Last renew date End date Address Description
0340-23-233819 Alcohol sale 2023-06-07 2023-06-07 2025-05-31 805 VARICK STREET, UTICA, New York, 13502 Restaurant
0423-23-233820 Alcohol sale 2023-06-07 2023-06-07 2025-05-31 805 VARICK STREET, UTICA, New York, 13502 Additional Bar

History

Start date End date Type Value
2009-03-30 2011-04-13 Address 3 CHRISTINE COURT, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110001587 2023-01-10 BIENNIAL STATEMENT 2021-03-01
110413002682 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090602000329 2009-06-02 CERTIFICATE OF PUBLICATION 2009-06-02
090330000686 2009-03-30 ARTICLES OF ORGANIZATION 2009-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4152597102 2020-04-12 0248 PPP 805 Varick St., UTICA, NY, 13502-4029
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76400
Loan Approval Amount (current) 76400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-4029
Project Congressional District NY-22
Number of Employees 32
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77555.42
Forgiveness Paid Date 2021-11-08
4803158601 2021-03-20 0248 PPS 805 Varick St, Utica, NY, 13502-4029
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107001.16
Loan Approval Amount (current) 107001.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-4029
Project Congressional District NY-22
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107622.65
Forgiveness Paid Date 2021-11-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800141 Copyright 2018-02-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2018-02-01
Termination Date 2018-06-04
Date Issue Joined 2018-04-10
Section 0101
Status Terminated

Parties

Name BROADCAST MUSIC, INC.
Role Plaintiff
Name CELTIC HARP, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State