Search icon

VETRI MUSIC PUBLISHING LLC

Company Details

Name: VETRI MUSIC PUBLISHING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2013 (12 years ago)
Entity Number: 4363278
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 10 MELVILLE PARK ROAD, MELVILLE, NY, United States, 11747

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 MELVILLE PARK ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2016-03-24 2016-03-25 Address 10 MELVILLE PARK ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-05 2016-03-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-11 2014-12-05 Address 750 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-01-27 2014-04-11 Address 129 W. 29TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-02-21 2014-01-27 Address 10 BEAVER HILL LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190212060387 2019-02-12 BIENNIAL STATEMENT 2019-02-01
SR-104009 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160325000330 2016-03-25 CERTIFICATE OF CHANGE 2016-03-25
160324006080 2016-03-24 BIENNIAL STATEMENT 2015-02-01
141205000503 2014-12-05 CERTIFICATE OF CHANGE 2014-12-05
140411000942 2014-04-11 CERTIFICATE OF CHANGE 2014-04-11
140127000336 2014-01-27 CERTIFICATE OF CHANGE 2014-01-27
130719001205 2013-07-19 CERTIFICATE OF PUBLICATION 2013-07-19
130221000237 2013-02-21 ARTICLES OF ORGANIZATION 2013-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2752457710 2020-05-01 0235 PPP 10 Beaver Hill Ln, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10091.19
Forgiveness Paid Date 2021-04-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State