Search icon

JSM MUSIC INC.

Company Details

Name: JSM MUSIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1986 (39 years ago)
Entity Number: 1075039
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 665 BROADWAY, PENTHOUSE 1201, NEW YORK, NY, United States, 10012

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
JSM MUSIC INC DEFINED BENEFIT PLAN 2023 133346220 2024-10-08 JSM MUSIC INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 512200
Sponsor’s telephone number 2126272200
Plan sponsor’s address 28 WEST 44TH STREET, 22ND FLOOR PENTHOUSE, NEW YORK, NY, 10036
JSM MUSIC INC 401(K) PROFIT SHARING PLAN 2023 133346220 2024-10-08 JSM MUSIC INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512200
Sponsor’s telephone number 2126272200
Plan sponsor’s address 28 WEST 44TH STREET, 22ND FLOOR PENTHOUSE, NEW YORK, NY, 10036
JSM MUSIC INC DEFINED BENEFIT PLAN 2022 133346220 2023-10-14 JSM MUSIC INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 512200
Sponsor’s telephone number 2126272200
Plan sponsor’s address 28 WEST 44TH STREET, 22ND FLOOR PENTHOUSE, NEW YORK, NY, 10036
JSM MUSIC INC 401(K) PROFIT SHARING PLAN 2022 133346220 2023-10-14 JSM MUSIC INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512200
Sponsor’s telephone number 2126272200
Plan sponsor’s address 28 WEST 44TH STREET, 22ND FLOOR PENTHOUSE, NEW YORK, NY, 10036
JSM MUSIC INC DEFINED BENEFIT PLAN 2021 133346220 2022-10-11 JSM MUSIC INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 512200
Sponsor’s telephone number 2126272200
Plan sponsor’s address 30 BROAD ST. 28TH FL., NEW YORK, NY, 10004
JSM MUSIC INC 401(K) PROFIT SHARING PLAN 2021 133346220 2022-10-11 JSM MUSIC INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512200
Sponsor’s telephone number 2126272200
Plan sponsor’s address 30 BROAD ST. 28TH FL., NEW YORK, NY, 10004
JSM MUSIC INC DEFINED BENEFIT PLAN 2020 133346220 2021-10-10 JSM MUSIC INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 512200
Sponsor’s telephone number 2126272200
Plan sponsor’s address 30 BROAD ST. 28TH FL., NEW YORK, NY, 10004
JSM MUSIC INC 401(K) PROFIT SHARING PLAN 2020 133346220 2021-10-10 JSM MUSIC INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512200
Sponsor’s telephone number 2126272200
Plan sponsor’s address 30 BROAD ST. 28TH FL., NEW YORK, NY, 10004
JSM MUSIC INC 401(K) PROFIT SHARING PLAN 2019 133346220 2020-10-03 JSM MUSIC INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 512200
Sponsor’s telephone number 2126272200
Plan sponsor’s address 30 BROAD ST. 28TH FL., NEW YORK, NY, 10004
JSM MUSIC INC DEFINED BENEFIT PLAN 2019 133346220 2020-10-03 JSM MUSIC INC 7
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 512200
Sponsor’s telephone number 2126272200
Plan sponsor’s address 30 BROAD ST. 28TH FL., NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
JOEL SIMON Chief Executive Officer 665 BROADWAY, PENTHOUSE 1201, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
JOEL SIMON DOS Process Agent 665 BROADWAY, PENTHOUSE 1201, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2010-04-23 2017-12-07 Address 99 PARK AVE STE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-07-19 2010-04-23 Address 122 EAST 42ND ST SUITE #606, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2002-07-03 2017-12-07 Address 137 BROOKVILLE LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
2002-07-03 2017-12-07 Address 59 WEST 19TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-07-03 2004-07-19 Address 585 STEWART AVE, SUITE 430, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-05-27 2002-07-03 Address 59 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-05-27 2002-07-03 Address 59 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1986-04-18 2002-07-03 Address 224 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1986-04-18 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171207002012 2017-12-07 BIENNIAL STATEMENT 2016-04-01
100423002810 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080404002993 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060502002917 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040719002064 2004-07-19 BIENNIAL STATEMENT 2004-04-01
020703002370 2002-07-03 BIENNIAL STATEMENT 2002-04-01
960424002475 1996-04-24 BIENNIAL STATEMENT 1996-04-01
930527002868 1993-05-27 BIENNIAL STATEMENT 1992-04-01
B348064-3 1986-04-18 CERTIFICATE OF INCORPORATION 1986-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7135967010 2020-04-07 0202 PPP 30 BROAD ST 28TH FL, NEW YORK, NY, 10004-1387
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199165
Loan Approval Amount (current) 199165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10004-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 512250
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201696.85
Forgiveness Paid Date 2021-08-05
6857858310 2021-01-27 0202 PPS 30 Broad St Fl 28, New York, NY, 10004-2956
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251505
Loan Approval Amount (current) 251505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10004-2956
Project Congressional District NY-10
Number of Employees 9
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 254771.12
Forgiveness Paid Date 2022-05-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State