Search icon

CRUSH MUSIC MEDIA MANAGEMENT, INC.

Company Details

Name: CRUSH MUSIC MEDIA MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2001 (24 years ago)
Entity Number: 2632641
ZIP code: 90046
County: Suffolk
Place of Formation: Delaware
Address: 838 N FAIRFAX AVE, LOS ANGELES, CA, United States, 90046

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRUSH MUSIC MEDIA MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2023 943396202 2024-07-16 CRUSH MUSIC MEDIA MANAGEMENT, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2123344446
Plan sponsor’s address 49 WEST 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing MR. JONATHAN DANIEL
CRUSH MUSIC MEDIA MANAGEMENT, INC. CASH BALANCE PLAN 2023 943396202 2024-10-02 CRUSH MUSIC MEDIA MANAGEMENT, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2123344446
Plan sponsor’s address 49 WEST 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing JOSEPH SPINELLI
Valid signature Filed with authorized/valid electronic signature
CRUSH MUSIC MEDIA MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2022 943396202 2023-05-31 CRUSH MUSIC MEDIA MANAGEMENT, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2123344446
Plan sponsor’s address 49 WEST 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing JOSEPH SPINELLI
CRUSH MUSIC MEDIA MANAGEMENT, INC. CASH BALANCE PLAN 2022 943396202 2023-09-27 CRUSH MUSIC MEDIA MANAGEMENT, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2123344446
Plan sponsor’s address 49 WEST 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing JOSEPH SPINELLI
CRUSH MUSIC MEDIA MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2021 943396202 2022-05-26 CRUSH MUSIC MEDIA MANAGEMENT, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2123344446
Plan sponsor’s address 49 WEST 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing JOSEPH SPINELLI
CRUSH MUSIC MEDIA MANAGEMENT, INC. CASH BALANCE PLAN 2021 943396202 2022-09-22 CRUSH MUSIC MEDIA MANAGEMENT, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2123344446
Plan sponsor’s address 49 WEST 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing JOSEPH SPINELLI
CRUSH MUSIC MEDIA MANAGEMENT, INC. CASH BALANCE PLAN 2020 943396202 2021-09-20 CRUSH MUSIC MEDIA MANAGEMENT, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2123344446
Plan sponsor’s address 49 WEST 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 943396202
Plan administrator’s name CRUSH MUSIC MEDIA MANAGEMENT, INC.
Plan administrator’s address 49 WEST 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2123344446

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing JOSEPH SPINELLI
CRUSH MUSIC MEDIA MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2020 943396202 2021-09-27 CRUSH MUSIC MEDIA MANAGEMENT, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2123344446
Plan sponsor’s address 49 WEST 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing JOSEPH SPINELLI
CRUSH MUSIC MEDIA MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2019 943396202 2020-07-16 CRUSH MUSIC MEDIA MANAGEMENT, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2123345063
Plan sponsor’s address 49 WEST 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 943396202
Plan administrator’s name CRUSH MUSIC MEDIA MANAGEMENT, INC.
Plan administrator’s address 49 WEST 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2123345063

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing JOSEPH SPINELLI
CRUSH MUSIC MEDIA MANAGEMENT, INC. CASH BALANCE PLAN 2019 943396202 2020-07-21 CRUSH MUSIC MEDIA MANAGEMENT, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 711410
Sponsor’s telephone number 2123345063
Plan sponsor’s address 49 WEST 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 943396202
Plan administrator’s name CRUSH MUSIC MEDIA MANAGEMENT, INC.
Plan administrator’s address 49 WEST 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2123345063

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing JOSEPH SPINELLI

DOS Process Agent

Name Role Address
JONATHAN DANIEL DOS Process Agent 838 N FAIRFAX AVE, LOS ANGELES, CA, United States, 90046

Chief Executive Officer

Name Role Address
JONATHAN DANELI Chief Executive Officer 838 N FAIRFAX AVE, LOS ANGELES, CA, United States, 90046

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 838 N FAIRFAX AVE, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-02 Address 838 N FAIRFAX AVE, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-02 Address 838 N FAIRFAX AVE, LOS ANGELES, CA, 90046, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address 838 N FAIRFAX AVE, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2019-02-27 2023-04-03 Address 838 N FAIRFAX AVE, LOS ANGELES, CA, 90046, USA (Type of address: Service of Process)
2019-02-27 2023-04-03 Address 838 N FAIRFAX AVE, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2005-06-08 2019-02-27 Address 1900 AVE OF THE STARS, 25TH FL, LOS ANGELES, CA, 90210, USA (Type of address: Service of Process)
2005-06-08 2019-02-27 Address 450 N ROXBURY, 6TH FL, BEVERLY HILLS, CA, 90210, USA (Type of address: Principal Executive Office)
2005-06-08 2019-02-27 Address 450 W ROXBURY, 6TH FL, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2001-04-27 2005-06-08 Address 1900 AVE OF THE STAR, 25TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402000217 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230403002085 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210920001473 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190227002052 2019-02-27 BIENNIAL STATEMENT 2017-04-01
050608002154 2005-06-08 BIENNIAL STATEMENT 2005-04-01
010427000114 2001-04-27 APPLICATION OF AUTHORITY 2001-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9949178602 2021-03-26 0202 PPS 49 W 24th St Fl 8, New York, NY, 10010-3545
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563500
Loan Approval Amount (current) 563500
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, 10010-3545
Project Congressional District NY-12
Number of Employees 30
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 567580.37
Forgiveness Paid Date 2021-12-21
2151847300 2020-04-29 0202 PPP 49 West 24th Street 8th Floor, New York, NY, 10010
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 627670
Loan Approval Amount (current) 627670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10010-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 634926.9
Forgiveness Paid Date 2021-07-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State