Search icon

GIL MUSIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GIL MUSIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1954 (71 years ago)
Entity Number: 94760
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O JA LAROSSA CPA PC, 505 EIGHTH AVE SUITE 12A01, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA TANNENBAUM Chief Executive Officer C/O JA LA ROSSA CPA PC, 505 EIGHTH AVE SUITE 12A01, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
GIL MUSIC CORP. DOS Process Agent C/O JA LAROSSA CPA PC, 505 EIGHTH AVE SUITE 12A01, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
131776380
Plan Year:
2012
Number Of Participants:
1
Plan Year:
2011
Number Of Participants:
2
Plan Year:
2010
Number Of Participants:
3
Plan Year:
2009
Number Of Participants:
3
Plan Year:
2009
Number Of Participants:
3

History

Start date End date Type Value
2014-06-16 2016-06-01 Address 155 WEST 68TH ST #2109, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1996-06-27 2014-06-16 Address 1650 BROADWAY, NEW YORK, NY, 10019, 6833, USA (Type of address: Service of Process)
1995-04-10 1996-06-27 Address 1650 BROADWAY, NEW YORK, NY, 10019, 6833, USA (Type of address: Service of Process)
1995-04-10 2014-06-16 Address 1650 BROADWAY, NEW YORK, NY, 10019, 6833, USA (Type of address: Principal Executive Office)
1995-04-10 2014-06-16 Address 1650 BROADWAY, NEW YORK, NY, 10019, 6833, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200602061175 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008774 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601007323 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140616006454 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120724002930 2012-07-24 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
14175.00
Total Face Value Of Loan:
14175.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14175
Current Approval Amount:
14175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14308.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State