Search icon

JAZZ WORKSHOP, INC.

Company Details

Name: JAZZ WORKSHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1957 (68 years ago)
Entity Number: 164494
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 291 broadway #1405, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EBYUB1YK87P1 2022-07-03 291 BROADWAY RM 1405, NEW YORK, NY, 10007, 2081, USA 291 BROADWAY RM 1405, NEW YORK, NY, 10007, 2081, USA

Business Information

URL www.charlesmingus.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-06-08
Initial Registration Date 2021-06-03
Entity Start Date 1957-04-03
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH WILLIAMS
Address 291 BROADWAY RM 1405, NEW YORK, NY, 10007, USA
Government Business
Title PRIMARY POC
Name SARAH WILLIAMS
Address 291 BROADWAY RM 1405, NEW YORK, NY, 10007, USA
Past Performance
Title ALTERNATE POC
Name LIZ TORRES
Address 291 BROADWAY RM 1405, NEW YORK, NY, 10007, USA

Agent

Name Role Address
JONAS E. HERBSMAN, ESQ Agent 111 WEST 57TH STREET, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 291 broadway #1405, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2001-10-26 2021-07-28 Address 111 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2001-10-26 2021-07-28 Address 111 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1957-04-03 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-04-03 2001-10-26 Address 331 WEST 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210728000051 2021-07-28 CERTIFICATE OF CHANGE BY ENTITY 2021-07-28
011026000158 2001-10-26 CERTIFICATE OF CHANGE 2001-10-26
C171765-2 1990-11-27 ASSUMED NAME CORP INITIAL FILING 1990-11-27
A814003-1 1981-11-12 ERRONEOUS ENTRY 1981-11-12
DP-9798 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A230746-2 1975-05-01 ANNULMENT OF DISSOLUTION 1975-05-01
DP-1088 1972-12-15 DISSOLUTION BY PROCLAMATION 1972-12-15
58271 1957-04-03 CERTIFICATE OF INCORPORATION 1957-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2065787408 2020-05-05 0202 PPP 291 Broadway, NEW YORK, NY, 10036
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25225.26
Forgiveness Paid Date 2021-04-05
9909938502 2021-03-12 0202 PPS 291 Broadway Rm 1405, New York, NY, 10007-2081
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-2081
Project Congressional District NY-10
Number of Employees 4
NAICS code 512290
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 25139.51
Forgiveness Paid Date 2021-10-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0103029 Copyright 2001-04-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 150
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-04-10
Termination Date 2001-07-31
Section 0101
Status Terminated

Parties

Name JAZZ WORKSHOP, INC.
Role Plaintiff
Name UPTOWN RECORDS,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State