Search icon

DUNVAGEN MUSIC PUBLISHERS, INC.

Company Details

Name: DUNVAGEN MUSIC PUBLISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1977 (48 years ago)
Entity Number: 427492
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 632 BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP GLASS Chief Executive Officer 632 BROADWAY, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
PHILIP GLASS DOS Process Agent 632 BROADWAY, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
132891260
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-27 2003-03-17 Address 632 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-04-27 2003-03-17 Address 632 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-04-27 2003-03-17 Address 632 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1988-07-07 1993-04-27 Address 853 BROADWAY, ROOM 1105, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1977-03-17 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20100517088 2010-05-17 ASSUMED NAME CORP INITIAL FILING 2010-05-17
100104000567 2010-01-04 CERTIFICATE OF MERGER 2010-01-04
050610002315 2005-06-10 BIENNIAL STATEMENT 2005-03-01
030317002314 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010403002799 2001-04-03 BIENNIAL STATEMENT 2001-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
271922.00
Total Face Value Of Loan:
271922.00
Date:
2020-05-02
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:
271922.00
Total Face Value Of Loan:
271922.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271922
Current Approval Amount:
271922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274564.63
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271922
Current Approval Amount:
271922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274053.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State