Search icon

OPUS 3 ARTISTS LLC

Company Details

Name: OPUS 3 ARTISTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418072
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 348 WEST 57TH ST, SUITE 282, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SOPHIA BENTLEY DOS Process Agent 348 WEST 57TH ST, SUITE 282, NEW YORK, NY, United States, 10019

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
646-661-2857
Contact Person:
SOPHIA BENTLEY
Ownership and Self-Certifications:
Other Minority Owned, Veteran, Woman Owned
User ID:
P2105727

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7M1G8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-27
CAGE Expiration:
2029-08-27
SAM Expiration:
2025-08-22

Contact Information

POC:
SOPHIA BENTLEY
Phone:
+1 212-584-7546
Fax:
+1 646-661-2857

Form 5500 Series

Employer Identification Number (EIN):
205551768
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-03 2024-08-19 Address 348 WEST 57TH ST, SUITE 282, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-09-04 2020-09-03 Address 470 PARK AVE S FL9N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-09-28 2018-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002601 2024-08-19 BIENNIAL STATEMENT 2024-08-19
200903061297 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904008333 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007116 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141003006429 2014-10-03 BIENNIAL STATEMENT 2014-09-01

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
714827
Current Approval Amount:
714827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
720236.65
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
714827
Current Approval Amount:
714827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
721112.31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State