Search icon

SO WHAT ARTS MANAGEMENT AND MEDIA, INC.

Company Details

Name: SO WHAT ARTS MANAGEMENT AND MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1994 (31 years ago)
Entity Number: 1834484
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 311 W 43RD ST FL 12, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O DONENFELD MGMT DOS Process Agent 311 W 43RD ST FL 12, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LISA BARBARIS Chief Executive Officer C/O DONENFELD MGMT, 311 WEST 43RD ST, 12TH FL, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133777338
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-15 2020-07-01 Address 311 W 43RD ST FL 12, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-07-01 2018-08-15 Address 475 PARK AVE S RM 920, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-07-01 2018-08-15 Address 475 PARK AVE S RM 920, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-07-01 2018-08-15 Address C/O DONENFELD MGMT, 475 PARK AVE S RM 920, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-07-16 2014-07-01 Address 261 FIFTH AVE STE 1905, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200701060504 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180815006354 2018-08-15 BIENNIAL STATEMENT 2018-07-01
160707006730 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140701007132 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120706006258 2012-07-06 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73470.00
Total Face Value Of Loan:
73470.00
Date:
2021-01-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53705.00
Total Face Value Of Loan:
53705.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53705
Current Approval Amount:
53705
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54240.58
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73470
Current Approval Amount:
73470
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74065.81

Date of last update: 15 Mar 2025

Sources: New York Secretary of State