Search icon

AMADEUS MUSIC PRODUCTION CORP.

Company Details

Name: AMADEUS MUSIC PRODUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1980 (45 years ago)
Entity Number: 600845
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 410 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 10 WEST 66TH STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRYOR CASHMAN SHERMAN & FLYNN DOS Process Agent 410 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES CONLON Chief Executive Officer 10 WEST 66TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 10 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-02 Address 10 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-01-02 Address 10 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-01-02 Address 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-07-21 2023-03-02 Address 10 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1980-01-08 2023-03-02 Address 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1980-01-08 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102005276 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230302000398 2023-03-02 BIENNIAL STATEMENT 2022-01-01
000407002257 2000-04-07 BIENNIAL STATEMENT 2000-01-01
980123002164 1998-01-23 BIENNIAL STATEMENT 1998-01-01
940204002368 1994-02-04 BIENNIAL STATEMENT 1994-01-01
930721002541 1993-07-21 BIENNIAL STATEMENT 1993-01-01
A633937-9 1980-01-08 CERTIFICATE OF INCORPORATION 1980-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4096548502 2021-02-25 0202 PPS 10 W 66th St Apt 30B, New York, NY, 10023-6213
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31265
Loan Approval Amount (current) 31265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-6213
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31602.49
Forgiveness Paid Date 2022-03-31
1263067302 2020-04-28 0202 PPP 1 PENN PLZ SUITE 2615 C/O WOLF, NEW YORK, NY, 10119-2699
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10119-2699
Project Congressional District NY-12
Number of Employees 2
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31595.89
Forgiveness Paid Date 2021-06-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State