Search icon

ICONIC ARTIST MANAGEMENT LLC

Company Details

Name: ICONIC ARTIST MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2013 (12 years ago)
Entity Number: 4451276
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 130 E. 63RD STREET 3D, NEW YORK, NY, United States, 10065

Agent

Name Role Address
JAMI STIGLIANO ANDOSCA Agent 130 E. 63RD STREET 3D, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 130 E. 63RD STREET 3D, NEW YORK, NY, United States, 10065

Filings

Filing Number Date Filed Type Effective Date
130827000305 2013-08-27 ARTICLES OF ORGANIZATION 2013-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8992078510 2021-03-10 0202 PPP 130 E 63rd St Apt 3D, New York, NY, 10065-7335
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2177
Loan Approval Amount (current) 2177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10065-7335
Project Congressional District NY-12
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2197.82
Forgiveness Paid Date 2022-03-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State