Search icon

321 THEATRICAL MANAGEMENT, LLC

Company Details

Name: 321 THEATRICAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2006 (19 years ago)
Entity Number: 3350378
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 420 W 45TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HCMMYV8SRMC8 2024-09-18 420 W 45TH ST, 2ND FL, NEW YORK, NY, 10036, 3501, USA 420 W 45TH ST FL 2, NEW YORK, NY, 10036, 3501, USA

Business Information

URL http://321mgt.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-21
Initial Registration Date 2021-01-28
Entity Start Date 2006-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY MERLINO COEY
Address 420 WEST 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name AMY MERLINO COEY
Address 420 WEST 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ATTN NINA ESSMAN DOS Process Agent 420 W 45TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-03-04 2024-04-01 Address 420 W 45TH STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-10-10 2021-03-04 Address 441 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-03-05 2014-10-10 Address 321 WEST 44TH STREET #801, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2006-04-19 2007-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-04-19 2014-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041656 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220405001268 2022-04-05 BIENNIAL STATEMENT 2022-04-01
210304060324 2021-03-04 BIENNIAL STATEMENT 2020-04-01
141010000171 2014-10-10 CERTIFICATE OF CHANGE 2014-10-10
070305000028 2007-03-05 CERTIFICATE OF CHANGE 2007-03-05
060419000223 2006-04-19 ARTICLES OF ORGANIZATION 2006-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6861137204 2020-04-28 0202 PPP 420 W 45TH ST. 2ND FL., NEW YORK, NY, 10036
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260000
Loan Approval Amount (current) 303141.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 306115.2
Forgiveness Paid Date 2021-04-29
7068278609 2021-03-23 0202 PPS 420 W 45th St Fl 2, New York, NY, 10036-3501
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293272.27
Loan Approval Amount (current) 293272.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-3501
Project Congressional District NY-12
Number of Employees 17
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 294839.07
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State