Search icon

INTELLIGENT MUSIC ENTERTAINMENT INC.

Company Details

Name: INTELLIGENT MUSIC ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2006 (19 years ago)
Entity Number: 3356886
ZIP code: 10107
County: New York
Place of Formation: New York
Address: SUITE 2331, 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107
Principal Address: 250 WEST 57TH STREET, SUITE 2331, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTELLIGENT MUSIC ENTERTAINMENT, INC. 401K PLAN 2023 204811932 2024-07-17 INTELLIGENT MUSIC ENTERTAINMENT INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2122621103
Plan sponsor’s address 1650 BROADWAY, SUITE 505A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing ROBERT CELESTIN
INTELLIGENT MUSIC ENTERTAINMENT, INC. DEFINED BENEFIT PLAN 2023 204811932 2024-09-24 INTELLIGENT MUSIC ENTERTAINMENT INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2122621103
Plan sponsor’s address 1650 BROADWAY, SUITE 505A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing ROBERT CELESTIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 2331, 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Chief Executive Officer

Name Role Address
ROBERT A CELESTIN Chief Executive Officer 250 WEST 57TH STREET, SUITE 2331, NEW YORK, NY, United States, 10107

Filings

Filing Number Date Filed Type Effective Date
140508006369 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120503006521 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100526002101 2010-05-26 BIENNIAL STATEMENT 2010-05-01
060503000582 2006-05-03 CERTIFICATE OF INCORPORATION 2006-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7666347806 2020-06-04 0202 PPP 1650 BROADWAY STE 505A, NEW YORK, NY, 10019-6392
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10019-6392
Project Congressional District NY-12
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20999.66
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State