Search icon

ROB FISHER MUSIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROB FISHER MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2013 (12 years ago)
Entity Number: 4481355
ZIP code: 11360
County: New York
Place of Formation: New York
Address: P O Box 604605, Bayside, NY, United States, 11360
Principal Address: 22 Tierra Madre Court, Placitas, NM, United States, 87043

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
ROB FISHER MUSIC, INC. DOS Process Agent P O Box 604605, Bayside, NY, United States, 11360

Chief Executive Officer

Name Role Address
ROB FISHER Chief Executive Officer 22 TIERRA MADRE COURT, PLACITAS, NM, United States, 87043

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 22 TIERRA MADRE COURT, PLACITAS, NM, 87043, 9432, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 10 WEST 66 ST, SUITE 4-H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 10 SMOKE RIDGE DRIVE, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer)
2019-11-15 2023-11-09 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-11-15 2023-11-09 Address 10 WEST 66 ST, SUITE 4-H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231109003448 2023-11-09 BIENNIAL STATEMENT 2023-11-01
211228002336 2021-12-28 BIENNIAL STATEMENT 2021-12-28
191115060102 2019-11-15 BIENNIAL STATEMENT 2019-11-01
180628002010 2018-06-28 AMENDMENT TO BIENNIAL STATEMENT 2017-11-01
171122006024 2017-11-22 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
23107.50
Total Face Value Of Loan:
23107.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$23,107.5
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,107.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,311.99
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $18,486
Utilities: $0
Mortgage Interest: $0
Rent: $4,621.5
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State