Search icon

TMT ENTERTAINMENT GROUP, INC.

Company Details

Name: TMT ENTERTAINMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1996 (29 years ago)
Entity Number: 2067519
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 4450 Lakeside Dr., Suite 320, Burbank, CA, United States, 91505
Address: 16 madison square park west, SUITE 1284, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
roger s haber DOS Process Agent 16 madison square park west, SUITE 1284, NEW YORK, NY, United States, 10010

Agent

Name Role Address
roger s haber Agent 16 madison square park west, SUITE 1284, NEW YORK, NY, 10010

Chief Executive Officer

Name Role Address
TINA THORMAHLEN Chief Executive Officer C/O AFM, 4450 LAKESIDE DR., SUITE 320, BURBANK, CA, United States, 91505

Form 5500 Series

Employer Identification Number (EIN):
133910071
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-25 2024-11-25 Address C/O AFM, 9255 SUNSET BLVD STE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address C/O AFM, 4450 LAKESIDE DR., SUITE 320, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address C/O AFM, 9255 SUNSET BLVD STE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-25 Address C/O AFM, 4450 LAKESIDE DR., SUITE 320, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-25 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241125002341 2024-11-22 CERTIFICATE OF CHANGE BY ENTITY 2024-11-22
241118002762 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
241028002770 2024-10-28 BIENNIAL STATEMENT 2024-10-28
200901061227 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180928006235 2018-09-28 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
52100.00
Total Face Value Of Loan:
52100.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52100
Current Approval Amount:
52100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52611.01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State