Name: | SCHOLA CANTORUM ON HUDSON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2019 (5 years ago) |
Entity Number: | 5662832 |
ZIP code: | 07303 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 720 Greenwich St Apt 10A, New York, NY, United States, 10014 |
Address: | P.O. BOX 3914, JERSEY CITY, NJ, United States, 07303 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W5UZU4RBTGS6 | 2024-01-09 | 720 GREENWICH ST, APT 10A, NEW YORK, NY, 10014, 2548, USA | 720 GREENWICH ST, APT 10A, NEW YORK, NY, 10014, 2548, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | SCHOLAONHUDSON.ORG |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-02-02 |
Initial Registration Date | 2022-11-21 |
Entity Start Date | 1995-12-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 611610, 711130 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RICHARD SEEGER |
Address | 720 GREENWICH ST APT 10A, NEW YORK, NY, 10014, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RICHARD SEEGER |
Address | 720 GREENWICH ST APT 10A, NEW YORK, NY, 10014, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
SCHOLA CANTORUM ON HUDSON, INC. | DOS Process Agent | P.O. BOX 3914, JERSEY CITY, NJ, United States, 07303 |
Name | Role | Address |
---|---|---|
GARY PETERSON | Chief Executive Officer | 44 LAUREL AVENUE, EAST ORANGE, NJ, United States, 07017 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-26 | 2025-02-05 | Address | P.O. BOX 3914, JERSEY CITY, NJ, 07303, 3914, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205004190 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
191126000836 | 2019-11-26 | APPLICATION OF AUTHORITY | 2019-11-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6124357701 | 2020-05-01 | 0202 | PPP | 720 GREENWICH ST APT 10A, NEW YORK, NY, 10014-2548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State