Search icon

MUSICAL SEEDS CHILDCARE, INC.

Company Details

Name: MUSICAL SEEDS CHILDCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2015 (10 years ago)
Date of dissolution: 12 May 2023
Entity Number: 4794098
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 23 MOHEGAN AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 MOHEGAN AVE, PORT WASHINGTON, NY, United States, 11050

Agent

Name Role Address
WILMA RUIZ Agent 23 MOHEGAN AVE, PORT WASHINGTON, NY, 11050

History

Start date End date Type Value
2019-10-09 2023-05-15 Address 23 MOHEGAN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Registered Agent)
2019-10-09 2023-05-15 Address 23 MOHEGAN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2015-07-23 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2015-07-23 2019-10-09 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-07-23 2019-10-09 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515001352 2023-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-12
191009000086 2019-10-09 CERTIFICATE OF CHANGE 2019-10-09
150723000687 2015-07-23 CERTIFICATE OF INCORPORATION 2015-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4768729007 2021-05-20 0235 PPS 23 Mohegan Ave N/A, Port Washington, NY, 11050-2032
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14980
Loan Approval Amount (current) 14980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2032
Project Congressional District NY-03
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15020.63
Forgiveness Paid Date 2021-09-24
9346778105 2020-07-28 0235 PPP 23 MOHEGAN AVE, PORT WASHINGTON, NY, 11050-2032
Loan Status Date 2023-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13975
Loan Approval Amount (current) 13975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address PORT WASHINGTON, NASSAU, NY, 11050-2032
Project Congressional District NY-03
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14287.81
Forgiveness Paid Date 2022-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State