Search icon

MAN MADE MUSIC, INC.

Company Details

Name: MAN MADE MUSIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1998 (27 years ago)
Entity Number: 2305456
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 50 BROAD STREET, SUITE 2001, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADE MUSIC 401(K) PLAN 2023 134029620 2024-05-06 MAN MADE MUSIC, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2127643800
Plan sponsor’s DBA name MADE MUSIC STUDIO
Plan sponsor’s address 50 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing JOEL BECKERMAN
Role Employer/plan sponsor
Date 2024-05-06
Name of individual signing JOEL BECKERMAN
MADE MUSIC 401(K) PLAN 2022 134029620 2023-04-06 MAN MADE MUSIC, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2127643800
Plan sponsor’s DBA name MADE MUSIC STUDIO
Plan sponsor’s address 50 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing JOEL BECKERMAN
Role Employer/plan sponsor
Date 2023-04-06
Name of individual signing JOEL BECKERMAN
MADE MUSIC 401(K) PLAN 2021 134029620 2022-05-17 MAN MADE MUSIC, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2127643800
Plan sponsor’s DBA name MADE MUSIC STUDIO
Plan sponsor’s address 50 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing JOEL BECKERMAN
Role Employer/plan sponsor
Date 2022-05-17
Name of individual signing JOEL BECKERMAN
MAN MADE MUSIC 401(K) PLAN 2019 134029620 2020-07-02 MAN MADE MUSIC, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2127643800
Plan sponsor’s address 50 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing JOEL BECKERMAN
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing JOEL BECKERMAN
MAN MADE MUSIC 401(K) PLAN 2018 134029620 2019-10-06 MAN MADE MUSIC, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2127643800
Plan sponsor’s address 50 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-10-06
Name of individual signing JOEL BECKERMAN
Role Employer/plan sponsor
Date 2019-10-06
Name of individual signing JOEL BECKERMAN
MAN MADE MUSIC 401(K) PLAN 2017 134029620 2018-09-07 MAN MADE MUSIC, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2127643800
Plan sponsor’s address 50 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-09-07
Name of individual signing JOEL BECKERMAN
Role Employer/plan sponsor
Date 2018-09-07
Name of individual signing JOEL BECKERMAN
MAN MADE MUSIC 401(K) PLAN 2016 134029620 2017-09-06 MAN MADE MUSIC, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2127643800
Plan sponsor’s address 50 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing JOEL BECKERMAN
Role Employer/plan sponsor
Date 2017-09-06
Name of individual signing JOEL BECKERMAN
MAN MADE MUSIC 401(K) PLAN 2015 134029620 2016-09-12 MAN MADE MUSIC, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2127643800
Plan sponsor’s address 50 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing JOEL BECKERMAN
Role Employer/plan sponsor
Date 2016-09-12
Name of individual signing JOEL BECKERMAN
MAN MADE MUSIC 401(K) PLAN 2014 134029620 2015-09-18 MAN MADE MUSIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2127643800
Plan sponsor’s address 50 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing JOEL BECKERMAN
Role Employer/plan sponsor
Date 2015-09-18
Name of individual signing JOEL BECKERMAN
MAN MADE MUSIC 401(K) PLAN 2013 134029620 2014-08-20 MAN MADE MUSIC, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 2127643800
Plan sponsor’s address 16 W. 46TH STREET 6TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-08-20
Name of individual signing JOEL BECKERMAN
Role Employer/plan sponsor
Date 2014-08-20
Name of individual signing JOEL BECKERMAN

Chief Executive Officer

Name Role Address
JOEL BECKERMAN Chief Executive Officer 50 BROAD STREET, SUITE 2001, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
MAN MADE MUSIC, INC. DOS Process Agent 50 BROAD STREET, SUITE 2001, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2016-10-11 2020-10-01 Address 50 BROAD STREET, SUITE 2001, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-10-03 2016-10-11 Address 16 W 46TH STREET / 6TH FL, NEW YORK, NY, 10036, 4503, USA (Type of address: Chief Executive Officer)
2006-10-03 2016-10-11 Address 16 W 46TH STREET / 6TH FL, NEW YORK, NY, 10036, 4503, USA (Type of address: Principal Executive Office)
2006-10-03 2016-10-11 Address 16 W 46TH STREET / 6TH FL, NEW YORK, NY, 10036, 4503, USA (Type of address: Service of Process)
2002-10-15 2006-10-03 Address 16 W 46TH ST, 6TH FL, NEW YORK, NY, 10036, 4503, USA (Type of address: Chief Executive Officer)
2002-10-15 2006-10-03 Address 16 W 46TH ST, 6TH FL, NEW YORK, NY, 10036, 4503, USA (Type of address: Principal Executive Office)
2002-10-15 2006-10-03 Address 16 W 46TH ST, 6TH FL, NEW YORK, NY, 10036, 4503, USA (Type of address: Service of Process)
2000-10-02 2002-10-15 Address 45 PINE CT., NEW PROVIDENCE, NJ, 07974, USA (Type of address: Chief Executive Officer)
2000-10-02 2002-10-15 Address 123 WEST 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-12-02 2002-10-15 Address ATTN: PRESIDENT, 123 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061898 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007852 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161011006336 2016-10-11 BIENNIAL STATEMENT 2016-10-01
121009007031 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101014003026 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081001002186 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061003002848 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041105002530 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021015002444 2002-10-15 BIENNIAL STATEMENT 2002-10-01
001002002085 2000-10-02 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6555168407 2021-02-10 0202 PPS 50 Broad St # 20, New York, NY, 10004-2307
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 560310
Loan Approval Amount (current) 560310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10004-2307
Project Congressional District NY-10
Number of Employees 26
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 565759.59
Forgiveness Paid Date 2022-02-03
6468557009 2020-04-07 0202 PPP 50 Broad Street, NEW YORK, NY, 10004-1103
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) 560300
Loan Approval Amount (current) 560300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10004-1103
Project Congressional District NY-10
Number of Employees 39
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 566854.74
Forgiveness Paid Date 2021-06-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State