Search icon

JEFFERSON MUSIC GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFERSON MUSIC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2010 (15 years ago)
Entity Number: 4035357
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 59 ELWELL DRIVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SEAN JEFFERSON Agent 1 GROVE STREET, SUITE 122A, PITTSFORD, NY, 14534

DOS Process Agent

Name Role Address
SEAN JEFFERSON DOS Process Agent 59 ELWELL DRIVE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
SEAN JEFFERSON Chief Executive Officer P.O. BOX 297, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2017-01-10 2021-01-20 Address 1 GROVE STREET, SUITE 122A, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2012-12-07 2017-01-10 Address 223 NORMANDY AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)
2012-12-07 2021-01-20 Address 1 GROVE STREET, SUITE 122A, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2012-02-28 2013-01-16 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-02-28 2012-12-07 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060389 2021-01-20 BIENNIAL STATEMENT 2020-12-01
170110006608 2017-01-10 BIENNIAL STATEMENT 2016-12-01
150105006894 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130116000362 2013-01-16 CERTIFICATE OF CHANGE 2013-01-16
121207006007 2012-12-07 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
5021.00
Total Face Value Of Loan:
5021.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5021
Current Approval Amount:
5021
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5054.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State