Search icon

MUSIC MELODY MANOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MUSIC MELODY MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1982 (43 years ago)
Entity Number: 774229
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 102 LAWRENCE RD E STE 4, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID D CONSTANTINO Chief Executive Officer 13 HENRY BEACH DR, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
MUSIC MELODY MANOR, INC. DOS Process Agent 102 LAWRENCE RD E STE 4, NORTH SYRACUSE, NY, United States, 13212

Unique Entity ID

CAGE Code:
4SVK7
UEI Expiration Date:
2016-01-08

Business Information

Doing Business As:
PIANO & ORGAN CENTER
Activation Date:
2015-01-08
Initial Registration Date:
2014-01-07

Commercial and government entity program

CAGE number:
4SVK7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
KAREN SKINNER

Form 5500 Series

Employer Identification Number (EIN):
161181533
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 13 HENRY BEACH DR, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-12-18 Address 102 LAWRENCE RD E STE 4, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2016-06-03 2018-06-01 Address 890 SEVENTH NORTH ST #201, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2015-03-03 2016-06-03 Address 4155 COUNTY RT 31, GREAT NORTHERN PLAZA, CLAY, NY, 13041, USA (Type of address: Principal Executive Office)
2015-03-03 2016-06-03 Address 890 SEVENETH NORTH ST, SUITE 201, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001584 2024-12-18 BIENNIAL STATEMENT 2024-12-18
200618060170 2020-06-18 BIENNIAL STATEMENT 2020-06-01
180601006535 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603007063 2016-06-03 BIENNIAL STATEMENT 2016-06-01
150303002021 2015-03-03 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S212P0080
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19995.00
Base And Exercised Options Value:
19995.00
Base And All Options Value:
19995.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-23
Description:
PIANO
Naics Code:
339992: MUSICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
7710: MUSICAL INSTRUMENTS
Procurement Instrument Identifier:
FA480011P0197
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30591.00
Base And Exercised Options Value:
30591.00
Base And All Options Value:
30591.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-08
Description:
YAMAHA C6 CONSERVATORY GRAND PIANO WTIH
Naics Code:
451140: MUSICAL INSTRUMENT AND SUPPLIES STORES
Product Or Service Code:
7710: MUSICAL INSTRUMENTS
Procurement Instrument Identifier:
V528A14385
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14999.00
Base And Exercised Options Value:
14999.00
Base And All Options Value:
14999.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-06-03
Description:
PIANO
Naics Code:
451140: MUSICAL INSTRUMENT AND SUPPLIES STORES
Product Or Service Code:
7710: MUSICAL INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
81645.00
Total Face Value Of Loan:
81645.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
74740.00
Total Face Value Of Loan:
74740.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$74,740
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,518.12
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $74,740
Jobs Reported:
13
Initial Approval Amount:
$81,645
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,304.87
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $81,645

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State