Search icon

GIL MUSIC CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIL MUSIC CORP RETIREMENT TRUST MONEY PURCHASE PENSION PLAN 2012 131776380 2014-02-19 GIL MUSIC CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 711410
Plan sponsor’s mailing address 1650 BROADWAY, NEW YORK, NY, 100196833
Plan sponsor’s address 1650 BROADWAY, NEW YORK, NY, 100196833

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2014-02-19
Name of individual signing JOHN LAROSSA
Valid signature Filed with authorized/valid electronic signature
GIL MUSIC CORP RETIREMENT TRUST MONEY PURCHASE PENSION PLAN 2011 131776380 2013-02-25 GIL MUSIC CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 711410
Plan sponsor’s mailing address 1650 BROADWAY, NEW YORK, NY, 100196833
Plan sponsor’s address 1650 BROADWAY, NEW YORK, NY, 100196833

Plan administrator’s name and address

Administrator’s EIN 131776380
Plan administrator’s name GIL MUSIC CORP
Plan administrator’s address 1650 BROADWAY, NEW YORK, NY, 100196833

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-02-25
Name of individual signing JOHN LAROSSA
Valid signature Filed with authorized/valid electronic signature
GIL MUSIC CORP RETIREMENT TRUST MONEY PURCHASE PENSION PLAN 2010 131776380 2012-02-21 GIL MUSIC CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 711410
Plan sponsor’s mailing address 1650 BROADWAY, NEW YORK, NY, 100196833
Plan sponsor’s address 1650 BROADWAY, NEW YORK, NY, 100196833

Plan administrator’s name and address

Administrator’s EIN 131776380
Plan administrator’s name GIL MUSIC CORP
Plan administrator’s address 1650 BROADWAY, NEW YORK, NY, 100196833

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-02-21
Name of individual signing JOHN LAROSSA
Valid signature Filed with authorized/valid electronic signature
GIL MUSIC CORP RETIREMENT TRUST PROFIT SHARING PLAN 2009 131776380 2011-02-15 GIL MUSIC CORP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 711410
Plan sponsor’s mailing address 1650 BROADWAY, NEW YORK, NY, 100196833
Plan sponsor’s address 1650 BROADWAY, NEW YORK, NY, 100196833

Plan administrator’s name and address

Administrator’s EIN 131776380
Plan administrator’s name GIL MUSIC CORP
Plan administrator’s address 1650 BROADWAY, NEW YORK, NY, 100196833

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-02-15
Name of individual signing JOHN LA ROSSA
Valid signature Filed with authorized/valid electronic signature
GIL MUSIC CORP RETIREMENT TRUST MONEY PURCHASE PENSION PLAN 2009 131776380 2011-02-15 GIL MUSIC CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 711410
Plan sponsor’s mailing address 1650 BROADWAY, NEW YORK, NY, 100196833
Plan sponsor’s address 1650 BROADWAY, NEW YORK, NY, 100196833

Plan administrator’s name and address

Administrator’s EIN 131776380
Plan administrator’s name GIL MUSIC CORP
Plan administrator’s address 1650 BROADWAY, NEW YORK, NY, 100196833

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-02-15
Name of individual signing JOHN LAROSSA
Valid signature Filed with authorized/valid electronic signature

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

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)
1958-11-21 1995-04-10 Address 200 WEST 57TH ST., NEW YORK, NY, USA (Type of address: Service of Process)
1954-06-25 1958-11-21 Address 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1954-06-25 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100625002575 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080626002705 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060525003522 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040707002231 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020617002055 2002-06-17 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7832627106 2020-04-14 0202 PPP 505 8TH AVE, NEW YORK, NY, 10018-4533
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14175
Loan Approval Amount (current) 14175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-4533
Project Congressional District NY-12
Number of Employees 2
NAICS code 533110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14308.87
Forgiveness Paid Date 2021-03-30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State