Search icon

DAILY MUSE INC.

Company Details

Name: DAILY MUSE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2011 (14 years ago)
Entity Number: 4137010
ZIP code: 10018
County: Kings
Place of Formation: Delaware
Address: 442 5th Ave, #1147, NEW YORK, NY, United States, 10018

Central Index Key

CIK number Mailing Address Business Address Phone
1590798 1375 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10018 1375 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10018 646-357-3201

Filings since 2022-10-04

Form type D
File number 021-460649
Filing date 2022-10-04
File View File

Filings since 2016-06-22

Form type D
File number 021-265534
Filing date 2016-06-22
File View File

Filings since 2015-05-18

Form type D
File number 021-240113
Filing date 2015-05-18
File View File

Filings since 2014-05-19

Form type D/A
File number 021-205988
Filing date 2014-05-19
File View File

Filings since 2013-11-07

Form type D
File number 021-205988
Filing date 2013-11-07
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7S3N6 Active Non-Manufacturer 2017-01-09 2024-06-12 2029-06-12 2025-06-10

Contact Information

POC DAVID BETHONEY
Phone +1 646-357-3201
Address 25 WALL AVE, VALHALLA, NY, 10595 1407, 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

DOS Process Agent

Name Role Address
C/O LEGAL DOS Process Agent 442 5th Ave, #1147, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KATHRYN MINSHEW Chief Executive Officer 442 5TH AVE, #1147, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 442 5TH AVE, #1147, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1375 BROADWAY, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-12-10 2023-08-01 Address 1375 BROADWAY, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-08-04 2019-12-10 Address 1375 BROADWAY, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-08-04 2023-08-01 Address 1375 BROADWAY, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-08-06 2017-08-04 Address 151 WEST 25TH STREET, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-08-06 2017-08-04 Address 151 WEST 25TH STREET, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-08-06 2017-08-04 Address 151 WEST 25TH STREET, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-04-02 2015-08-06 Address 33 WEST 26TH ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2014-04-02 2015-08-06 Address 33 WEST 26TH ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801008980 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802001875 2021-08-02 BIENNIAL STATEMENT 2021-08-02
191210060566 2019-12-10 BIENNIAL STATEMENT 2019-08-01
170804006142 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150806006153 2015-08-06 BIENNIAL STATEMENT 2015-08-01
140402002203 2014-04-02 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01
130820006455 2013-08-20 BIENNIAL STATEMENT 2013-08-01
121129000604 2012-11-29 CERTIFICATE OF CHANGE 2012-11-29
110831000511 2011-08-31 APPLICATION OF AUTHORITY 2011-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7224378400 2021-02-11 0202 PPS 1375 Broadway Fl 20, New York, NY, 10018-0096
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1782940
Loan Approval Amount (current) 1782940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-0096
Project Congressional District NY-12
Number of Employees 64
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1807559.23
Forgiveness Paid Date 2022-07-14
3333217109 2020-04-11 0202 PPP 1375 Broadway, 20th Floor, New York, NY, 10018
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2480600
Loan Approval Amount (current) 2480600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10018-0001
Project Congressional District NY-12
Number of Employees 63
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2108065.23
Forgiveness Paid Date 2021-10-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2889906 DAILY MUSE INC DAILY MUSE INC EJ4MYDRV8LZ6 25 WALL AVE, VALHALLA, NY, 10595-1407
Capabilities Statement Link -
Phone Number 646-357-3201
Fax Number -
E-mail Address davide.bethoney@themuse.com
WWW Page www.themuse.com
E-Commerce Website -
Contact Person DAVID BETHONEY
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 7S3N6
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 519290
NAICS Code's Description Web Search Portals and All Other Information Services
Buy Green Yes
Code 513199
NAICS Code's Description All Other Publishers
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 813920
NAICS Code's Description Professional Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State