Search icon

TAKE 3 TALENT AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAKE 3 TALENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2009 (16 years ago)
Entity Number: 3796567
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1460 BROADWAY, 8025, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 646-289-3915

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1460 BROADWAY, 8025, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NATASHA MATALLANA Chief Executive Officer 1460 BROADWAY, 8025, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
264807294
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2109417-DCA Active Business 2022-10-19 2024-05-01
1326106-DCA Inactive Business 2009-07-21 2022-05-01

History

Start date End date Type Value
2011-04-22 2017-04-18 Address 481 8TH AVE, STE 1538, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-04-22 2017-04-18 Address 481 8TH AVE, STE 1538, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-04-08 2017-04-18 Address 481 8TH AVENUE, SUITE 1538, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170418002022 2017-04-18 BIENNIAL STATEMENT 2017-04-01
110422002275 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090408000900 2009-04-08 CERTIFICATE OF INCORPORATION 2009-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3524230 LICENSE INVOICED 2022-09-19 500 Employment Agency Fee
3192372 RENEWAL INVOICED 2020-07-23 500 Employment Agency Renewal Fee
3009042 NGC CREDITED 2019-03-28 20 No Good Check Fee
3005942 LL VIO INVOICED 2019-03-21 250 LL - License Violation
2775291 RENEWAL INVOICED 2018-04-12 500 Employment Agency Renewal Fee
2298605 RENEWAL INVOICED 2016-03-14 500 Employment Agency Renewal Fee
1664435 RENEWAL INVOICED 2014-04-28 500 Employment Agency Renewal Fee
994629 RENEWAL INVOICED 2012-04-13 500 Employment Agency Renewal Fee
969528 CNV_MS INVOICED 2012-01-26 25 Miscellaneous Fee
994630 RENEWAL INVOICED 2010-05-03 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-11 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST THE REQUIRED EMPLOYMENT AGENCY LAWS IN THE MAIN ROOM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
48980.00
Total Face Value Of Loan:
48824.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48980
Current Approval Amount:
48824
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41569.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State