Search icon

DAVINCI MUSIC INC

Company claim

Is this your business?

Get access!

Company Details

Name: DAVINCI MUSIC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5506013
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 1434 WESTERN AVE, SUITE 1 #296, ALBANY, NY, United States, 12203

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN CHUCHINSKY Chief Executive Officer 1434 WESTERN AVE, SUITE 1 #296, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 54 STATE STREET, STE 804 #296, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 1434 WESTERN AVE, SUITE 1 #296, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 600 BROADWAY STE 200 #296, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 600 BROADWAY STE 200 #296, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-04-04 Address 600 BROADWAY STE 200 #296, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250404003210 2025-04-04 BIENNIAL STATEMENT 2025-04-04
240422003565 2024-04-10 CERTIFICATE OF CHANGE BY ENTITY 2024-04-10
230331003808 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210324060209 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190304010541 2019-03-04 CERTIFICATE OF INCORPORATION 2019-03-04

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
8333.00
Total Face Value Of Loan:
8333.00
Date:
2020-06-12
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:
8333.00
Total Face Value Of Loan:
8333.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,333
Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,333
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,422.72
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $8,333
Jobs Reported:
1
Initial Approval Amount:
$8,333
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,333
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,397.15
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $8,333

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State