Search icon

MUSIC HOUSE PRODUCTIONS, INC.

Company Details

Name: MUSIC HOUSE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1981 (43 years ago)
Entity Number: 734965
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 543 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DOMINICI Chief Executive Officer 543 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 543 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 543 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 543 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-01-31 Address 543 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process)
2024-12-23 2025-01-31 Address 543 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-17 2024-12-23 Address 543 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2009-11-17 2024-12-23 Address 543 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process)
2008-12-12 2025-01-31 Name LONG ISLAND POOL & PATIO, INC.
2005-12-28 2009-11-17 Address 23 MAUREEN DR, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1999-12-16 2009-11-17 Address C/O MICHAEL DOMINICCI, 23 MAUREEN DRIVE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003104 2025-01-31 CERTIFICATE OF AMENDMENT 2025-01-31
241223002989 2024-12-23 BIENNIAL STATEMENT 2024-12-23
140109002198 2014-01-09 BIENNIAL STATEMENT 2013-11-01
111129002354 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091117002077 2009-11-17 BIENNIAL STATEMENT 2009-11-01
081212000571 2008-12-12 CERTIFICATE OF AMENDMENT 2008-12-12
071126002357 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051228002541 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031112002458 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011116002345 2001-11-16 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9580758304 2021-01-31 0235 PPS 23 Maureen Dr, Mount Sinai, NY, 11766-1850
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52825
Loan Approval Amount (current) 52825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-1850
Project Congressional District NY-01
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53490.8
Forgiveness Paid Date 2022-05-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State