Search icon

MORE THAN MUSIC & ENTERTAINMENT, LTD.

Company Details

Name: MORE THAN MUSIC & ENTERTAINMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1985 (40 years ago)
Entity Number: 978837
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 200 FRANK RD, HICKSVILLE, NY, United States, 11801

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
MORE THAN MUSIC 401(K) PLAN 2023 112826584 2024-10-09 MORE THAN MUSIC & ENTERTAINMENT, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711100
Sponsor’s telephone number 5166269400
Plan sponsor’s address 200 FRANK RD., HICKSVILLE, NY, 11801
MORE THAN MUSIC 401(K) PLAN 2022 112826584 2023-07-19 MORE THAN MUSIC & ENTERTAINMENT, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711100
Sponsor’s telephone number 5166269400
Plan sponsor’s address 200 FRANK RD., HICKSVILLE, NY, 11801

Chief Executive Officer

Name Role Address
HARRIS LEVIN Chief Executive Officer 200 FRANK RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
MORE THAN MUSIC & ENTERTAINMENT, LTD. DOS Process Agent 200 FRANK RD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 200 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-04 Address 200 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 200 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 200 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2016-08-01 2023-03-01 Address 200 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2016-08-01 2023-03-01 Address 200 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2011-09-02 2016-08-01 Address 200 FRANK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1997-05-20 2016-08-01 Address 165 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1997-05-20 2011-09-02 Address 165 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001123 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301000865 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220302003582 2022-03-02 BIENNIAL STATEMENT 2022-03-02
160801002033 2016-08-01 BIENNIAL STATEMENT 2015-03-01
110902000906 2011-09-02 CERTIFICATE OF CHANGE 2011-09-02
090316002031 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070323002696 2007-03-23 BIENNIAL STATEMENT 2007-03-01
030314002655 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010402002480 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990624002444 1999-06-24 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7390408500 2021-03-05 0235 PPS 200 Frank Rd, Hicksville, NY, 11801-3652
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110207
Loan Approval Amount (current) 110207
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3652
Project Congressional District NY-03
Number of Employees 4
NAICS code 711110
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 111473.03
Forgiveness Paid Date 2022-05-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State