Search icon

M. BUSCH MUSIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. BUSCH MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2009 (16 years ago)
Entity Number: 3807832
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1487 STEPHEN MARC LANE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M. BUSCH MUSIC, INC. DOS Process Agent 1487 STEPHEN MARC LANE, EAST MEADOW, NY, United States, 11554

Agent

Name Role Address
CORPORATE SERVICES BUREAU Agent 283 WASHINGTON AVE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
MATTHEW BUSCH Chief Executive Officer 1487 STEPHEN MARC LANE, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
270194644
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-14 2021-05-03 Address 1487 STEPHEN MARC LANE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2011-05-25 2015-05-04 Address 104 WEST 29TH ST, 11TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-05-25 2015-05-04 Address 104 WEST 29TH ST, 11TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-05-07 2014-10-14 Address 104 W. 29TH STREET 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061617 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060595 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007724 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007418 2015-05-04 BIENNIAL STATEMENT 2015-05-01
141014000685 2014-10-14 CERTIFICATE OF CHANGE 2014-10-14

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-14
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25095.83
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25238.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State