Search icon

BANDSINTOWN GROUP, INC.

Company Details

Name: BANDSINTOWN GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2013 (12 years ago)
Entity Number: 4407316
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 348 W 57TH STREET, STE 107, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BANDSINTOWN GROUP, INC. DOS Process Agent 348 W 57TH STREET, STE 107, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FABRICE SERGENT Chief Executive Officer 348 W 57TH STREET, STE 107, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-05-06 2021-05-25 Address 8 WEST 36TH STREET, 9TH AND 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-05-06 2021-05-25 Address 8 WEST 36TH STREET, 9TH AND 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-11-21 2019-05-06 Address 1216 BROADWAY, FLOOR 4, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2017-11-21 2019-05-06 Address 1216 BROADWAY, FLOOR 4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-11-06 2019-05-06 Address 1216 BROADWAY,, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-05-02 2017-11-21 Address 1216 BROADWAY, FLR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-05-02 2017-11-21 Address 1216 BROADWAY, FLR 2, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2016-02-26 2017-05-02 Address 19 WEST 34TH STREET, SUITE 1000, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2016-02-26 2017-05-02 Address 19 WEST 34TH STREET, SUITE 1000, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-05-22 2017-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210525060337 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190506060556 2019-05-06 BIENNIAL STATEMENT 2019-05-01
171121002017 2017-11-21 AMENDMENT TO BIENNIAL STATEMENT 2017-05-01
171106000293 2017-11-06 CERTIFICATE OF CHANGE 2017-11-06
170502007012 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160302000489 2016-03-02 CERTIFICATE OF AMENDMENT 2016-03-02
160226006130 2016-02-26 BIENNIAL STATEMENT 2015-05-01
130522001039 2013-05-22 APPLICATION OF AUTHORITY 2013-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9403478302 2021-01-30 0202 PPS 19 W 34th St Rm 1000, New York, NY, 10001-3006
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1032417
Loan Approval Amount (current) 1032417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-3006
Project Congressional District NY-12
Number of Employees 35
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1044353.44
Forgiveness Paid Date 2022-03-31
5678027704 2020-05-01 0202 PPP 19 W 34th St RM 1000, New York, NY, 10001
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1032417
Loan Approval Amount (current) 1032417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 45
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1040506.62
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State