Search icon

RESERVOIR MEDIA MANAGEMENT, INC.

Company Details

Name: RESERVOIR MEDIA MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2008 (17 years ago)
Entity Number: 3629802
ZIP code: 10014
County: New York
Place of Formation: Delaware
Address: 200 VARICK STREET, SUITE 801A, NEW YORK, NY, United States, 10014

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UEJ8 Obsolete Non-Manufacturer 2017-04-06 2024-02-29 2022-04-11 No data

Contact Information

POC MICHAEL J BLAINE
Phone +1 212-675-0541
Address 225 VARICK ST 6TH FL, NEW YORK, NY, 10014 4388, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESERVOIR MEDIA MANAGEMENT, INC. 401(K) PLAN 2016 711031874 2017-05-02 RESERVOIR MEDIA MANAGEMENT, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 711100
Sponsor’s telephone number 2126750567
Plan sponsor’s address 255 VARICK ST 6TH FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing KEVIN LAYDEN
RESERVOIR MEDIA MANAGEMENT, INC. 401(K) PLAN 2016 711031874 2017-02-09 RESERVOIR MEDIA MANAGEMENT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 711100
Sponsor’s telephone number 2126750567
Plan sponsor’s address 255 VARICK ST 6TH FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2017-02-09
Name of individual signing KEVIN LAYDEN
RESERVOIR MEDIA MANAGEMENT, INC. 401(K) PLAN 2015 711031874 2016-06-30 RESERVOIR MEDIA MANAGEMENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 711100
Sponsor’s telephone number 2126750567
Plan sponsor’s address 255 VARICK ST 6TH FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing KEVIN LAYDEN
RESERVOIR MEDIA MANAGEMENT, INC. 401(K) PLAN 2014 711031874 2015-02-02 RESERVOIR MEDIA MANAGEMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 711100
Sponsor’s telephone number 2126750567
Plan sponsor’s address 255 VARICK ST 6TH FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-02-02
Name of individual signing KEVIN LAYDEN

DOS Process Agent

Name Role Address
GENERAL COUNSEL DOS Process Agent 200 VARICK STREET, SUITE 801A, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
GENERAL COUNSEL Chief Executive Officer 200 VARICK STREET, SUITE 801A, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 200 VARICK STREET, SUITE 801A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 75 VARICK ST 9TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-02-01 2024-02-01 Address 75 VARICK ST 9TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-02-01 2024-02-01 Address 75 VARICK ST 9TH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-12-16 2018-02-01 Address 225 VARICK ST 6TH FLR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2014-12-16 2018-02-01 Address 225 VARICK ST 6TH FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2014-12-16 2018-02-01 Address 225 VARICK ST 6TH FLR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2010-07-01 2014-12-16 Address 304 HUDSON ST, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-07-01 2014-12-16 Address 304 HUDSON ST, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-02-11 2014-12-16 Address ATTN:GOLNAR KHOSROWSHAHI,, PRESIDENT, P.O. BOX 46326, SEATTLE, WA, 98146, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037589 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221122000894 2022-11-22 BIENNIAL STATEMENT 2022-02-01
210726002912 2021-07-26 BIENNIAL STATEMENT 2021-07-26
180201006723 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170110006860 2017-01-10 BIENNIAL STATEMENT 2016-02-01
141216002034 2014-12-16 BIENNIAL STATEMENT 2014-02-01
100701003308 2010-07-01 BIENNIAL STATEMENT 2010-02-01
080211000742 2008-02-11 APPLICATION OF AUTHORITY 2008-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6596187108 2020-04-14 0202 PPP 75 VARICK ST 9th Fl, NEW YORK, NY, 10013-1917
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 616847
Loan Approval Amount (current) 616847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10013-1917
Project Congressional District NY-10
Number of Employees 31
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 622330.08
Forgiveness Paid Date 2021-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809480 Other Fraud 2018-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-16
Termination Date 2023-10-10
Date Issue Joined 2019-11-14
Section 1332
Sub Section FR
Status Terminated

Parties

Name MUSIC ROYALTY CONSULTING, INC.
Role Plaintiff
Name RESERVOIR MEDIA MANAGEMENT, INC.
Role Defendant
1301847 Copyright 2015-12-14 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-14
Termination Date 2016-01-22
Date Issue Joined 2015-12-14
Section 0101
Status Terminated

Parties

Name RESERVOIR MEDIA MANAGEMENT, INC.
Role Plaintiff
Name CRAZE PRODUCTIONS,
Role Defendant
1301847 Copyright 2013-03-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-20
Termination Date 2015-11-10
Date Issue Joined 2014-07-22
Pretrial Conference Date 2013-06-27
Section 0101
Status Terminated

Parties

Name CRAZE PRODUCTIONS,
Role Defendant
Name RESERVOIR MEDIA MANAGEMENT, INC.
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State