Search icon

CADENZA CREATIVE MANAGEMENT INC.

Company Details

Name: CADENZA CREATIVE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1998 (27 years ago)
Entity Number: 2277788
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 303 W 66th St, Apt 17CW, New York, NY, United States, 10023
Principal Address: 303 W 66TH ST, APT 17CW, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE HIRSCHMAN Chief Executive Officer 303 W 66TH ST, APT 17CW, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
DALE HIRSCHMAN DOS Process Agent 303 W 66th St, Apt 17CW, New York, NY, United States, 10023

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 303 W 66TH ST, APT 17CW, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2024-07-01 Address 303 W 66TH STREET, APT. 17CW, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2023-04-21 2023-04-21 Address 303 W 66TH ST, APT 17CW, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-07-01 Address 303 W 66TH ST, APT 17CW, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2020-07-01 2023-04-21 Address 303 W 66TH STREET, APT. 17CW, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-07-06 2023-04-21 Address 303 W 66TH ST, APT 17CW, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-07-06 2020-07-01 Address 303 WEST 66TH STREET, APT. 17CW, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2000-07-17 2012-07-06 Address 303 W 66TH ST, APT 16KW, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2000-07-17 2012-07-06 Address 303 W 66TH ST, APT 16KW, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701033092 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230421000646 2023-04-21 BIENNIAL STATEMENT 2022-07-01
200701060425 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006063 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006045 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140715006585 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120706006111 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100910002435 2010-09-10 BIENNIAL STATEMENT 2010-07-01
080801002116 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060706002252 2006-07-06 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2889167707 2020-05-01 0202 PPP 303 W 66TH ST APT 17CW, NEW YORK, NY, 10023
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
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, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42103.69
Forgiveness Paid Date 2021-05-24
1939798306 2021-01-20 0202 PPS 303 W 66th St Apt 17CW, New York, NY, 10023-6763
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 35989
Servicing Lender Name Capitol National Bank
Servicing Lender Address 200 Washington Sq North, LANSING, MI, 48933-1320
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, 10023-6763
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 35989
Originating Lender Name Capitol National Bank
Originating Lender Address LANSING, MI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41873.17
Forgiveness Paid Date 2021-07-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State