Search icon

JEFFERSON MUSIC GROUP, INC.

Company Details

Name: JEFFERSON MUSIC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2010 (14 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)
2010-12-28 2012-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-12-28 2012-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

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
120327000161 2012-03-27 CERTIFICATE OF AMENDMENT 2012-03-27
120228000007 2012-02-28 CERTIFICATE OF CHANGE 2012-02-28
101228000471 2010-12-28 CERTIFICATE OF INCORPORATION 2010-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3299438009 2020-06-24 0219 PPP 1 Grove St Suite 122A, PITTSFORD, NY, 14534-1300
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5021
Loan Approval Amount (current) 5021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-1300
Project Congressional District NY-25
Number of Employees 6
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5054.33
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State