Search icon

BETTY'S MUSIC TOGETHER, INC.

Company Details

Name: BETTY'S MUSIC TOGETHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2009 (16 years ago)
Date of dissolution: 13 Apr 2022
Entity Number: 3798268
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 51 HEATHWOOD RD, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 51 HEATHWOOD ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETTY'S MUSIC TOGETHER, INC. DOS Process Agent 51 HEATHWOOD RD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
BETTY CORONA Chief Executive Officer 51 HEATHWOOD ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2021-04-09 2022-08-30 Address 51 HEATHWOOD RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2011-04-26 2022-08-30 Address 51 HEATHWOOD ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2009-04-14 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-14 2021-04-09 Address 51 HEATHWOOD ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220830003609 2022-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-13
210409060375 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190412060472 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170405007077 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006851 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130408006732 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110426002676 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090414000207 2009-04-14 CERTIFICATE OF INCORPORATION 2009-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2455097201 2020-04-16 0296 PPP 51 Heathwood Road, Williamsville, NY, 14221
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9450.64
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State