Search icon

MALVERNE SCHOOL OF MUSIC, INC.

Company Details

Name: MALVERNE SCHOOL OF MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1977 (48 years ago)
Entity Number: 431899
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 111 CHURCH ST, MALVERNE, NY, United States, 11565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN M. TICE Chief Executive Officer 111 CHURCH ST, MALVERNE, NY, United States, 11565

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 CHURCH ST, MALVERNE, NY, United States, 11565

History

Start date End date Type Value
1997-05-08 2007-04-11 Address 4 WEBER AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1997-05-08 2007-04-11 Address 4 WEBER AVENUE, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
1997-05-08 2007-04-11 Address 4 WEBER AVENUE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
1992-11-18 1997-05-08 Address 298 HEMPSTEAD AVE., MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1992-11-18 1997-05-08 Address 298 HEMPSTEAD AVE., MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20180307005 2018-03-07 ASSUMED NAME CORP INITIAL FILING 2018-03-07
170406006548 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150401007235 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130411006563 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110510002213 2011-05-10 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State