Search icon

ARDSLEY MUSICAL INSTRUMENT SERVICE, LTD.

Company Details

Name: ARDSLEY MUSICAL INSTRUMENT SERVICE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1984 (41 years ago)
Entity Number: 885223
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 219 SPRAIN RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PAGLIARO Chief Executive Officer 219 SPRAIN RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 SPRAIN RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1993-01-29 2012-04-02 Address 219 SPRAIN RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1984-01-03 1993-01-29 Address 219 SPRAIN RD., GREENBURGH, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120402002443 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100322002586 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080122002708 2008-01-22 BIENNIAL STATEMENT 2008-01-01
040224002435 2004-02-24 BIENNIAL STATEMENT 2004-01-01
020204002882 2002-02-04 BIENNIAL STATEMENT 2002-01-01
000524002572 2000-05-24 BIENNIAL STATEMENT 2000-01-01
980128002302 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940119002113 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930129003148 1993-01-29 BIENNIAL STATEMENT 1993-01-01
B054794-5 1984-01-03 CERTIFICATE OF INCORPORATION 1984-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8588867306 2020-05-01 0202 PPP 219 Sprain Rd, SCARSDALE, NY, 10583
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87940
Loan Approval Amount (current) 87940
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 SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88916.72
Forgiveness Paid Date 2021-06-17
7969518410 2021-02-12 0202 PPS 219 Sprain Rd, Scarsdale, NY, 10583-1206
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78520
Loan Approval Amount (current) 78520
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 Scarsdale, WESTCHESTER, NY, 10583-1206
Project Congressional District NY-16
Number of Employees 12
NAICS code 451140
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 79058.65
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State