Search icon

ABOUT ARTISTS AGENCY, INC.

Company Details

Name: ABOUT ARTISTS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1998 (26 years ago)
Entity Number: 2319982
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: RENEE GLICKER, 1650 BROADWAY, #1406, NEW YORK, NY, United States, 10019
Address: 238 W 78TH ST, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-581-1857

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARC ANDREW LANDIS, PLLC DOS Process Agent 238 W 78TH ST, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
RENEE GLICKER Chief Executive Officer 1650 BROADWAY, #1406, 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:
PF2JT464A415
CAGE Code:
8XYH3
UEI Expiration Date:
2024-02-23

Business Information

Doing Business As:
ABOUT ARTISTS AGENCY
Activation Date:
2023-02-27
Initial Registration Date:
2021-04-02

Licenses

Number Status Type Date End date
1001305-DCA Active Business 2007-12-28 2024-05-01

History

Start date End date Type Value
2001-01-24 2002-11-08 Address 355 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-01-24 2002-11-08 Address 355 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-11-30 2001-01-24 Address 2190 BROADWAY, STE. 300, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101123002518 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081104002653 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061030002755 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041228002749 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021108002172 2002-11-08 BIENNIAL STATEMENT 2002-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442631 RENEWAL INVOICED 2022-04-28 500 Employment Agency Renewal Fee
3176993 RENEWAL INVOICED 2020-04-27 500 Employment Agency Renewal Fee
2785372 RENEWAL INVOICED 2018-05-02 500 Employment Agency Renewal Fee
2336243 RENEWAL INVOICED 2016-04-28 500 Employment Agency Renewal Fee
1714940 RENEWAL INVOICED 2014-06-25 500 Employment Agency Renewal Fee
387424 RENEWAL INVOICED 2012-05-10 500 Employment Agency Renewal Fee
387425 RENEWAL INVOICED 2010-04-23 300 Employment Agency Renewal Fee
387426 RENEWAL INVOICED 2010-04-22 300 Employment Agency Renewal Fee
387427 RENEWAL INVOICED 2008-03-28 300 Employment Agency Renewal Fee
387428 RENEWAL INVOICED 2007-12-31 75 Employment Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
116899.57
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-06
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:
122400.00
Total Face Value Of Loan:
122400.00
Date:
2020-06-25
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:
28400.00
Total Face Value Of Loan:
28400.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28400
Current Approval Amount:
28400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28770.32

Date of last update: 31 Mar 2025

Sources: New York Secretary of State