Search icon

W/M ARTIST MANAGEMENT INC.

Company Details

Name: W/M ARTIST MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2010 (15 years ago)
Entity Number: 3975739
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 154 GRAND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE W. MURPHY DOS Process Agent 154 GRAND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GEORGE W. MURPHY Chief Executive Officer 154 GRAND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-07-28 2018-07-06 Address 235 WEST 16TH ST, APT B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-07-28 2018-07-06 Address 235 WEST 16TH ST, APT B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-07-22 2018-07-06 Address 235 WEST 16TH STREET APT B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060603 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180706006367 2018-07-06 BIENNIAL STATEMENT 2018-07-01
140728006405 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120803002476 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100722000307 2010-07-22 CERTIFICATE OF INCORPORATION 2010-07-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4598525007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient W/M ARTIST MANAGEMENT INC.
Recipient Name Raw W/M ARTIST MANAGEMENT INC.
Recipient Address 142 GREENE ST 4TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10012-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1308417708 2020-05-01 0202 PPP 154 GRAND ST FL 2, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17685
Loan Approval Amount (current) 17685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17844.83
Forgiveness Paid Date 2021-03-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State