Search icon

COLBERT ARTISTS MANAGEMENT, INC.

Company Details

Name: COLBERT ARTISTS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1966 (59 years ago)
Entity Number: 198432
ZIP code: 01201
County: New York
Place of Formation: New York
Address: 180 ELM STREET, SUITE I #221, PITTSFIELD, MA, United States, 01201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE A PRINZ Chief Executive Officer 56 POLLOCK AVENUE,, PITTSFIELD, MA, United States, 01201

Agent

Name Role Address
LISA C NUNEZ CPA Agent 125 MAIDEN LANE, SUITE 210, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
LEE A PRINZ DOS Process Agent 180 ELM STREET, SUITE I #221, PITTSFIELD, MA, United States, 01201

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:
KZMUL1M1N581
CAGE Code:
8VAV9
UEI Expiration Date:
2023-01-04

Business Information

Doing Business As:
COLBERT ARTISTS MANAGEMT
Activation Date:
2021-12-07
Initial Registration Date:
2021-02-03

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 478 WASHINGTON STREET, APT 302, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 56 POLLOCK AVENUE,, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-31 2024-05-23 Address 125 MAIDEN LANE, SUITE 210, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240523003799 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220921001554 2022-09-21 BIENNIAL STATEMENT 2022-05-01
200831000114 2020-08-31 CERTIFICATE OF CHANGE 2020-08-31
200624060186 2020-06-24 BIENNIAL STATEMENT 2018-05-01
C204786-2 1993-11-17 ASSUMED NAME CORP INITIAL FILING 1993-11-17

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
500000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
78640.00
Total Face Value Of Loan:
78640.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78640
Current Approval Amount:
78640
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79462.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State