Search icon

ARTS MANAGEMENT GROUP, INC.

Company Details

Name: ARTS MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 1921433
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O WILLIAM CAPONE, 130 W 57TH ST #6A, NEW YORK, NY, United States, 10019
Principal Address: 130 W 57TH ST, STE 6A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM CAPONE Chief Executive Officer 130 W 57TH ST, STE 6A, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ARTS MANAGEMENT GROUP, INC. DOS Process Agent C/O WILLIAM CAPONE, 130 W 57TH ST #6A, NEW YORK, NY, United States, 10019

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LF8PNGMVZ5G9
CAGE Code:
8ZVR0
UEI Expiration Date:
2022-04-21

Business Information

Doing Business As:
AMG
Activation Date:
2021-04-27
Initial Registration Date:
2021-04-21

Form 5500 Series

Employer Identification Number (EIN):
133833838
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 130 W 57TH ST, STE 6A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-05-04 2023-08-16 Address C/O WILLIAM CAPONE, 130 W 57TH ST #6A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-05-15 2023-08-16 Address 130 W 57TH ST, STE 6A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-05-15 2021-05-04 Address C/O WILLIAM CAPONE, 130 W 57TH ST #6A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-07-28 2013-05-15 Address 37 WEST 26TH ST, STE 403, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230816000063 2023-08-16 BIENNIAL STATEMENT 2023-05-01
210504060975 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501060800 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006035 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150514006131 2015-05-14 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2022-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
1978870.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-11-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
185664.38
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
277136.75
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
94192.00
Total Face Value Of Loan:
94192.00
Date:
2020-06-16
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

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88923.15
Current Approval Amount:
88923.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90326.16
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94192
Current Approval Amount:
94192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95420.37

Date of last update: 14 Mar 2025

Sources: New York Secretary of State