Search icon

CENTURY ARTISTS MANAGEMENT AGENCY LLC

Company Details

Name: CENTURY ARTISTS MANAGEMENT AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2004 (21 years ago)
Entity Number: 3009190
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 711 West End Avenue 3cs, NEW YORK, NY, United States, 10025

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P6CDNCNBRR98 2022-04-29 711 W END AVE APT 3CS, NEW YORK, NY, 10025, 9434, USA 711 W END AVE APT 3CS, NEW YORK, NY, 10025, 9434, USA

Business Information

Doing Business As CAMA
URL www.centuryartists.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-05-03
Initial Registration Date 2021-04-29
Entity Start Date 2004-02-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL E HORTON
Role OWNER
Address 711 W END AVE APT 3CS, NEW. YORK, NY, 10025, USA
Government Business
Title PRIMARY POC
Name PAUL E HORTON
Role OWNER
Address 711 W END AVE APT 3CS, NEW YORK, NY, 10025, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PAUL E. HORTON DOS Process Agent 711 West End Avenue 3cs, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2004-02-05 2024-02-02 Address 254 WEST 73RD STREET #7, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202001539 2024-02-02 BIENNIAL STATEMENT 2024-02-02
211118002402 2021-11-18 BIENNIAL STATEMENT 2021-11-18
040205000166 2004-02-05 ARTICLES OF ORGANIZATION 2004-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5150198609 2021-03-20 0202 PPS 711 W End Ave Apt 3CS, New York, NY, 10025-9434
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10025-9434
Project Congressional District NY-12
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21096.45
Forgiveness Paid Date 2022-06-23
9494977308 2020-05-02 0202 PPP 711 WEST END AVENUE, New York, NY, 10025
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20155
Loan Approval Amount (current) 20155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10025-0001
Project Congressional District NY-13
Number of Employees 15
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20414.22
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State