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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PF2JT464A415 2024-02-23 1650 BROADWAY, NEW YORK, NY, 10019, 6833, USA 1650 BROADWAY AVE STE 1406, NEW YORK, NY, 10019, 6955, USA

Business Information

Doing Business As ABOUT ARTISTS AGENCY
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-02-27
Initial Registration Date 2021-04-02
Entity Start Date 1998-12-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RENEE GLICKER
Address ABOUT ARTISTS AGENCY, 1650 BROADWAY AVE STE 1406, NEW YORK, NY, 10019, 6955, USA
Government Business
Title PRIMARY POC
Name RENEE GLICKER
Address ABOUT ARTISTS AGENCY, 1650 BROADWAY AVE STE 1406, NEW YORK, NY, 10019, 6955, USA
Past Performance Information not Available

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

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
010124002215 2001-01-24 BIENNIAL STATEMENT 2000-11-01
981130000427 1998-11-30 CERTIFICATE OF INCORPORATION 1998-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-18 No data 1650 BROADWAY, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-19 No data 1650 BROADWAY, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-27 No data 1650 BROADWAY, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-30 No data 1650 BROADWAY, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3995948002 2020-06-25 0202 PPP 1650 BROADWAY SUITE 1406, NEW YORK, NY, 10019
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
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, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28770.32
Forgiveness Paid Date 2021-10-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State