Search icon

WHOLE ARTIST MANAGEMENT, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WHOLE ARTIST MANAGEMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2012 (13 years ago)
Entity Number: 4216767
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 336 W37th Street #1150, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHOLE ARTIST MANAGEMENT, CORP. DOS Process Agent 336 W37th Street #1150, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RICHARD A MARTINO Chief Executive Officer 336 W37TH STREET #1150, NEW YORK, NY, United States, 10018

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
P5RKPKZKFEL7
CAGE Code:
8Z2C9
UEI Expiration Date:
2025-12-31

Business Information

Activation Date:
2025-01-02
Initial Registration Date:
2021-04-08

History

Start date End date Type Value
2018-03-05 2020-03-03 Address 550 WEST 54TH STREET, UNIT 714, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2018-03-05 2020-03-03 Address 550 WEST 54TH STREET, UNIT 714, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-03-05 2020-03-03 Address 550 WEST 54TH STREET, UNIT 714, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-03-14 2018-03-05 Address 265 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-03-14 2018-03-05 Address 265 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221025000350 2022-10-25 BIENNIAL STATEMENT 2022-03-01
200303061758 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007118 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006344 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140314006322 2014-03-14 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
45182.36
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
73609.72
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
16755.00
Total Face Value Of Loan:
16755.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106800.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-16
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:
19392.00
Total Face Value Of Loan:
19392.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16755
Current Approval Amount:
16755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16865.83
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19392
Current Approval Amount:
19392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19567.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State