Search icon

ST. LUKE'S CHAMBER ENSEMBLE, INC.

Company Details

Name: ST. LUKE'S CHAMBER ENSEMBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Jun 1976 (49 years ago)
Entity Number: 401637
County: New York
Place of Formation: New York

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ST LUKES CHAMBER ENSEMBLE (ORCHESTRA OF) 403(B) DC 2022 510201839 2024-03-05 ST. LUKE'S CHAMBER ENSEMBLE, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 711100
Sponsor’s telephone number 2125946100
Plan sponsor’s address 450 WEST 37TH STREET, SUITE 502, NEW YORK, NY, 10018
ST LUKES CHAMBER ENSEMBLE (ORCHESTRA OF) 403(B) DC 2021 510201839 2023-03-16 ST. LUKE'S CHAMBER ENSEMBLE, INC. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 711100
Sponsor’s telephone number 2125946100
Plan sponsor’s address 450 WEST 37TH STREET, SUITE 502, NEW YORK, NY, 10018
ST LUKES CHAMBER ENSEMBLE (ORCHESTRA OF) 403(B) DC 2020 510201839 2022-06-08 ST. LUKE'S CHAMBER ENSEMBLE, INC. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 711100
Sponsor’s telephone number 2125946100
Plan sponsor’s address 450 WEST 37TH STREET, SUITE 502, NEW YORK, NY, 10018
ST LUKES CHAMBER ENSEMBLE (ORCHESTRA OF) 403(B) DC 2019 510201839 2021-08-11 ST. LUKE'S CHAMBER ENSEMBLE, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 711100
Sponsor’s telephone number 2125946100
Plan sponsor’s address 450 WEST 37TH STREET, SUITE 502, NEW YORK, NY, 10018
ST LUKES CHAMBER ENSEMBLE (ORCHESTRA OF) 403(B) DC 2018 510201839 2020-10-13 ST. LUKE'S CHAMBER ENSEMBLE, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 711100
Sponsor’s telephone number 2125946100
Plan sponsor’s address 450 WEST 37TH STREET, SUITE 502, NEW YORK, NY, 10018
ST LUKES CHAMBER ENSEMBLE (ORCHESTRA OF) 403(B) DC 2017 510201839 2019-05-15 ST. LUKE'S CHAMBER ENSEMBLE, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 711100
Sponsor’s telephone number 2125946100
Plan sponsor’s address 450 WEST 37TH STREET, SUITE 502, NEW YORK, NY, 10018
ST LUKES CHAMBER ENSEMBLE (ORCHESTRA OF) 403(B) DC 2016 510201839 2018-06-12 ST. LUKE'S CHAMBER ENSEMBLE, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 711100
Sponsor’s telephone number 2125946100
Plan sponsor’s address 450 WEST 37TH STREET, SUITE 502, NEW YORK, NY, 10018
ST LUKES CHAMBER ENSEMBLE (ORCHESTRA OF) 403(B) DC 2015 510201839 2017-06-09 ST. LUKE'S CHAMBER ENSEMBLE, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 711100
Sponsor’s telephone number 2125946100
Plan sponsor’s address 450 WEST 37TH STREET, SUITE 502, NEW YORK, NY, 10018
ST LUKES CHAMBER ENSEMBLE (ORCHESTRA OF) 403(B) DC 2014 510201839 2016-06-15 ST. LUKE'S CHAMBER ENSEMBLE, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 711100
Sponsor’s telephone number 2125946100
Plan sponsor’s address 450 WEST 37TH STREET, SUITE 502, NEW YORK, NY, 10018
ST LUKES CHAMBER ENSEMBLE (ORCHESTRA OF) 403(B) DC 2013 510201839 2015-06-02 ST. LUKE'S CHAMBER ENSEMBLE, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 711100
Sponsor’s telephone number 2125946100
Plan sponsor’s address 450 WEST 37TH STREET, SUITE 502, NEW YORK, NY, 10018

Agent

Name Role Address
N/A % SIDNEY M. MOSKOWITZ Agent 110 EAST 42ND ST., NEW YORK, NY, 10017

Filings

Filing Number Date Filed Type Effective Date
20090324044 2009-03-24 ASSUMED NAME CORP INITIAL FILING 2009-03-24
A319647-10 1976-06-04 CERTIFICATE OF INCORPORATION 1976-06-04

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE CHILDREN'S FREE OPERA OF NEW YORK 73171507 1978-05-22 1176705 1981-11-03
Trademark image
Register Supplemental
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-05-26
Publication Date 1981-11-03
Date Cancelled 1988-05-26

Mark Information

Mark Literal Elements THE CHILDREN'S FREE OPERA OF NEW YORK
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Entertainment Services-Namely, Providing Opera for the Enjoyment of Children
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 1976
Use in Commerce Oct. 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name St. Luke's Chamber Ensemble, Inc.
Owner Address 11 Broadway New York, NEW YORK UNITED STATES 10004
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name C. Bruce Hamburg
Correspondent Name/Address C BRUCE HAMBURG, JORDAN AND HAMBURG, CHANIN BLDG, 122 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1988-05-26 CANCELLED SEC. 8 (6-YR)
1981-11-03 REGISTERED-SUPPLEMENTAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8993078305 2021-01-30 0202 PPS 450 W 37th St Ste 502, New York, NY, 10018-4016
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 609572
Loan Approval Amount (current) 609572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4016
Project Congressional District NY-12
Number of Employees 220
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 614064.46
Forgiveness Paid Date 2021-10-29
5308397103 2020-04-13 0202 PPP 450 West 37th Street, NEW YORK, NY, 10018-4016
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 971257.5
Loan Approval Amount (current) 971257.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-4016
Project Congressional District NY-12
Number of Employees 66
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 983950.37
Forgiveness Paid Date 2021-08-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State