Search icon

JASON MARKS TALENT MANAGEMENT, INC

Company Details

Name: JASON MARKS TALENT MANAGEMENT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Entity Number: 3386196
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 225 WEST 34TH ST, # 1100, NEW YORK, NY, United States, 10122
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMEO WIND CREATIVE MANAGEMENT INC. DOS Process Agent 225 WEST 34TH ST, # 1100, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
JASON MARKS Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
205263765
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 32 WEST 39TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-13 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-13 Address 32 WEST 39TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318000217 2025-03-17 AMENDMENT TO BIENNIAL STATEMENT 2025-03-17
240813003002 2024-08-13 BIENNIAL STATEMENT 2024-08-13
100722002170 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080715003095 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060822000628 2006-08-22 CERTIFICATE OF AMENDMENT 2006-08-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89907.00
Total Face Value Of Loan:
89907.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89907
Current Approval Amount:
89907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91025.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State