Search icon

MICHAL SCHMIDT ARTISTS INTERNATIONAL, INC.

Company Details

Name: MICHAL SCHMIDT ARTISTS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1993 (31 years ago)
Entity Number: 1771435
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 PARK AVENUE SOUTH, 21ST FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-421-8500

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KMELZVQMZL23 2023-02-24 21 W 74TH ST APT 1C, NEW YORK, NY, 10023, 2466, USA 21 W 74TH ST APT 1C, NEW YORK, NY, 10023, 2466, USA

Business Information

URL schmidtart.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-01-27
Initial Registration Date 2021-02-04
Entity Start Date 1993-11-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DREW HEMENGER
Role VICE PRESIDENT
Address 21 W74TH ST, SUITE 1C, NEW YORK, NY, 10023, USA
Government Business
Title PRIMARY POC
Name DREW HEMENGER
Role VICE PRESIDENT
Address 21 W74TH ST, SUITE 1C, NEW YORK, NY, 10023, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KENNETH D. FREUNDLICH, ESQ. TOPTANI & FREUNDLICH DOS Process Agent 475 PARK AVENUE SOUTH, 21ST FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0912385-DCA Inactive Business 1998-04-22 2004-05-01

Filings

Filing Number Date Filed Type Effective Date
931202000013 1993-12-02 CERTIFICATE OF AMENDMENT 1993-12-02
931112000172 1993-11-12 CERTIFICATE OF INCORPORATION 1993-11-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1375417 RENEWAL INVOICED 2002-07-01 300 Employment Agency Renewal Fee
1375420 RENEWAL INVOICED 2000-04-07 300 Employment Agency Renewal Fee
1375418 RENEWAL INVOICED 1998-04-22 300 Employment Agency Renewal Fee
1375419 RENEWAL INVOICED 1996-04-02 300 Employment Agency Renewal Fee
374692 FINGERPRINT INVOICED 1994-10-12 50 Fingerprint Fee
374693 LICENSE INVOICED 1994-07-19 300 Employment Agency Fee
374694 FINGERPRINT INVOICED 1994-07-14 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2254527704 2020-05-01 0202 PPP 21 W 74TH ST SUITE 1C, NEW YORK, NY, 10023
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35422
Loan Approval Amount (current) 35422
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, 10023-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35775.89
Forgiveness Paid Date 2021-05-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State