Search icon

SET ARTIST MANAGEMENT L.L.C.

Company Details

Name: SET ARTIST MANAGEMENT L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2012 (12 years ago)
Entity Number: 4326154
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 420 East 51st Street, Suite 10B, New York, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CZEPK9KDRRL5 2022-10-09 420 E 51ST ST APT 10B, NEW YORK, NY, 10022, 8026, USA 420 E 51ST ST APT 10B, NEW YORK, NY, 10022, 8026, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-09-15
Initial Registration Date 2021-09-01
Entity Start Date 2012-10-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARSHALL S WEINSTEIN
Address 420 E 51ST ST APT 10B, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name MARSHALL S WEINSTEIN
Address 420 E 51ST ST APT 10B, NEW YORK, NY, 10022, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SET ARTIST MANAGEMENT DOS Process Agent 420 East 51st Street, Suite 10B, New York, NY, United States, 10022

History

Start date End date Type Value
2016-11-03 2024-05-02 Address 31 WEST 34TH STREETM 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-29 2016-11-03 Address 101 CLARK ST. APT 18A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502002421 2024-05-02 BIENNIAL STATEMENT 2024-05-02
161103000574 2016-11-03 CERTIFICATE OF CHANGE 2016-11-03
121129001041 2012-11-29 ARTICLES OF ORGANIZATION 2012-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2999037704 2020-05-01 0202 PPP 31 W 34TH ST FL 7 UNIT 7088, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30282
Loan Approval Amount (current) 30282
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, 10001-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 30620.81
Forgiveness Paid Date 2021-06-17
6818528400 2021-02-11 0202 PPS 420 E 51st St Apt 10A, New York, NY, 10022-7068
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30282
Loan Approval Amount (current) 30282
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, 10022-7068
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30507.05
Forgiveness Paid Date 2021-11-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State