Search icon

JAMAICAN MUSIC AND CULTURE, INC.

Company Details

Name: JAMAICAN MUSIC AND CULTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4120109
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 89-62 165TH STREET, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-62 165TH STREET, JAMAICA, NY, United States, 11432

Agent

Name Role Address
ARTNELL MARTIN Agent 89-62 165TH STREET, JAMAICA, NY, 11432

History

Start date End date Type Value
2011-07-19 2011-12-19 Address 93-02 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Registered Agent)
2011-07-19 2011-12-19 Address 93-02 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2199841 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
111219000547 2011-12-19 CERTIFICATE OF CHANGE 2011-12-19
110719000768 2011-07-19 CERTIFICATE OF INCORPORATION 2011-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-23 No data 9223 165TH ST, Queens, JAMAICA, NY, 11433 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-01 No data 9223 165TH ST, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2625022 CL VIO INVOICED 2017-06-14 350 CL - Consumer Law Violation
2230020 CL VIO CREDITED 2015-12-08 175 CL - Consumer Law Violation
182999 CNV_LF INVOICED 2013-02-08 100 LF - Late Fee
182998 OL VIO INVOICED 2013-01-17 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-01 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6995557806 2020-06-03 0202 PPP 89-62 165th Street, Jamaica, NY, 11432-1200
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16150
Loan Approval Amount (current) 16150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-1200
Project Congressional District NY-06
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16305.75
Forgiveness Paid Date 2021-05-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State