Search icon

MACRI SCHOOL OF MUSIC, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MACRI SCHOOL OF MUSIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jan 2003
Business ALEI: 0736533
Annual report due: 31 Mar 2025
Business address: 109 NEW BRITAIN AVENUE, PLAINVILLE, CT, 06062, United States
Mailing address: 109 NEW BRITAIN AVE, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: godfatherut@hotmail.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM A. HAMZY Agent 140 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States 140 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States +1 860-882-3257 godfatherut@hotmail.com 2 MINOR ROAD, TERRYVILLE, CT, 06786, United States

Officer

Name Role Business address Residence address
FRANK MACRI Officer 109 NEW BRITAIN AVENUE, PLAINVILLE, CT, 06062, United States 5 CHIPPING CAMPDEN, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012333705 2024-02-26 - Annual Report Annual Report -
BF-0011271642 2023-02-07 - Annual Report Annual Report -
BF-0010314023 2022-03-18 - Annual Report Annual Report 2022
0007088352 2021-01-30 - Annual Report Annual Report 2021
0006793004 2020-02-27 - Annual Report Annual Report 2020
0006349555 2019-01-30 - Annual Report Annual Report 2018
0006349564 2019-01-30 - Annual Report Annual Report 2019
0006349551 2019-01-30 - Annual Report Annual Report 2017
0006019990 2018-01-20 - Annual Report Annual Report 2016
0005278428 2015-02-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6172438310 2021-01-26 0156 PPS 109 New Britain Ave, Plainville, CT, 06062-2073
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5117.5
Loan Approval Amount (current) 5117.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plainville, HARTFORD, CT, 06062-2073
Project Congressional District CT-05
Number of Employees 1
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5154.23
Forgiveness Paid Date 2021-10-25
9406837302 2020-05-02 0156 PPP 109 NEW BRITAIN AVE, PLAINVILLE, CT, 06062
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5117
Loan Approval Amount (current) 5117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5154.15
Forgiveness Paid Date 2021-01-26
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information