Search icon

21ST CENTURY ARTISTS, INC.

Company Details

Name: 21ST CENTURY ARTISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1885831
ZIP code: 18901
County: New York
Place of Formation: New York
Address: 35 PINE RUN ROAD, DOYLESTOWN, PA, United States, 18901

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
KMZQNX8KSH13 2024-07-31 32 W 22ND ST FL 3, NEW YORK, NY, 10010, 7079, USA 32 W 22ND ST FL 3, NEW YORK, NY, 10010, 7079, USA

Business Information

Doing Business As 21ST CENTURY ARTISTS, INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-03
Initial Registration Date 2021-02-03
Entity Start Date 1995-01-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TOBY LUDWIG
Address 853 BROADWAY STE 1607, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name TOBY LUDWIG
Address 853 BROADWAY STE 1607, NEW YORK, NY, 10003, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLOWER POWER CONCERTS INC 401K PROFIT SHARING PLAN & TRUST 2023 204818788 2024-07-30 21ST CENTURY ARTISTS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 2122545500
Plan sponsor’s mailing address 32 W 22ND ST FL 3, NEW YORK, NY, 100107079
Plan sponsor’s address 32 W 22ND ST FL 3, NEW YORK, NY, 10010

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
FLOWER POWER CONCERTS INC 401K PROFIT SHARING PLAN & TRUST 2022 204818788 2023-07-25 21ST CENTURY ARTISTS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 2122545500
Plan sponsor’s mailing address 32 W 22ND ST FL 3, NEW YORK, NY, 100107079
Plan sponsor’s address 32 W 22ND ST FL 3, NEW YORK, NY, 10010

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
FLOWER POWER CONCERTS INC 2021 204818788 2022-10-07 21ST CENTURY ARTISTS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 2122545500
Plan sponsor’s DBA name 21ST CENTURY ARTISTS INC.
Plan sponsor’s mailing address 853 BROADWAY STE 1214, NEW YORK, NY, 100034717
Plan sponsor’s address 853 BROADWAY STE 1607, NEW YORK, NY, 100034714

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ALAN BOCHNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing ALAN BOCHNER
Valid signature Filed with authorized/valid electronic signature
FLOWER POWER CONCERTS INC 401(K)PROFIT SHARING PLAN & TRUST 2020 204818788 2021-06-21 21ST CENTURY ARTISTS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711300
Sponsor’s telephone number 2122545500
Plan sponsor’s mailing address 853 BROADWAY STE 1607, NEW YORK, NY, 100034714
Plan sponsor’s address 853 BROADWAY STE 1607, NEW YORK, NY, 100034714

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing ALAN BOCHNER
Valid signature Filed with authorized/valid electronic signature
FLOWER POWER CONCERTS INC 401(K) PROFIT SHARING PLAN & TRUST 2017 204818788 2018-09-28 21ST CENTURY ARTISTS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 2122545500
Plan sponsor’s mailing address 853 BROADWAY STE 1214, NEW YORK, NY, 100034717
Plan sponsor’s address 853 BROADWAY, SUITE 1214, NEW YORK, NY, 10003

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing ALAN BOCHNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-28
Name of individual signing ALAN BOCHNER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOHN TOBIAS LUDWIG Chief Executive Officer 35 PINE RUN ROAD, DOYLESTOWN, PA, United States, 18901

DOS Process Agent

Name Role Address
21ST CENTURY ARTISTS, INC. DOS Process Agent 35 PINE RUN ROAD, DOYLESTOWN, PA, United States, 18901

History

Start date End date Type Value
2011-02-09 2021-01-04 Address 853 BROADWAY, SUITE 1214, NEW YORK, NY, 10003, 4703, USA (Type of address: Chief Executive Officer)
2011-02-09 2021-01-04 Address 853 BROADWAY, SUITE 1214, NEW YORK, NY, 10003, 4703, USA (Type of address: Service of Process)
2001-02-06 2011-02-09 Address 853 BROADWAY, SUITE 1711, NEW YORK, NY, 10003, 4703, USA (Type of address: Principal Executive Office)
2001-02-06 2011-02-09 Address 853 BROADWAY, SUITE 1711, NEW YORK, NY, 10003, 4703, USA (Type of address: Chief Executive Officer)
2001-02-06 2011-02-09 Address 853 BROADWAY, SUITE 1711, NEW YORK, NY, 10003, 4703, USA (Type of address: Service of Process)
1997-02-27 2001-02-06 Address 55 W 11 STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1997-02-27 2001-02-06 Address 55 W 11 STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-01-18 2001-02-06 Address 55 WEST 11TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063452 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190115060868 2019-01-15 BIENNIAL STATEMENT 2019-01-01
150128006334 2015-01-28 BIENNIAL STATEMENT 2015-01-01
110209002388 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090106002447 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070212002908 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050216002174 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030404002367 2003-04-04 BIENNIAL STATEMENT 2003-01-01
010206002457 2001-02-06 BIENNIAL STATEMENT 2001-01-01
990225002175 1999-02-25 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9380867105 2020-04-15 0202 PPP 853 Broadway Suite 1607, NEW YORK, NY, 10003-4178
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) 45585
Loan Approval Amount (current) 45585
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, 10003-4178
Project Congressional District NY-10
Number of Employees 3
NAICS code 711130
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 46051.59
Forgiveness Paid Date 2021-04-28
5483258601 2021-03-20 0202 PPS 853 Broadway Ste 1607, New York, NY, 10003-4714
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47535
Loan Approval Amount (current) 47535
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, 10003-4714
Project Congressional District NY-12
Number of Employees 3
NAICS code 711130
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 47760.16
Forgiveness Paid Date 2021-09-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State