Search icon

9MUSE TALENT, LLC

Company Details

Name: 9MUSE TALENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2013 (11 years ago)
Entity Number: 4492927
ZIP code: 10552
County: New York
Place of Formation: New York
Address: 71 COLUMBIA PLACE, MOUNT VERNON, NY, United States, 10552

Contact Details

Phone +1 646-801-8673

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FBCCHRFJMS92 2022-04-28 356 BROADWAY STE LL2, NEW YORK, NY, 10013, 3967, USA 71 COLUMBIA PL, MOUNT VERNON, NY, 10552, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-05-03
Initial Registration Date 2021-04-26
Entity Start Date 2013-11-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL IMBIMBO
Address 71 COLUMBIA PL, MOUNT VERNON, NY, 10552, USA
Government Business
Title PRIMARY POC
Name MICHAEL IMBIMBO
Address 71 COLUMBIA PL, MOUNT VERNON, NY, 10552, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MICHAEL IMBIMBO DOS Process Agent 71 COLUMBIA PLACE, MOUNT VERNON, NY, United States, 10552

Licenses

Number Status Type Date End date
2037597-DCA Inactive Business 2016-05-13 2022-05-01

History

Start date End date Type Value
2013-11-26 2016-01-05 Address 48-02 25TH AVENUE, SUITE 404, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211122001331 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191104060889 2019-11-04 BIENNIAL STATEMENT 2019-11-01
160429000681 2016-04-29 CERTIFICATE OF CHANGE 2016-04-29
160105006652 2016-01-05 BIENNIAL STATEMENT 2015-11-01
131126010124 2013-11-26 ARTICLES OF ORGANIZATION 2013-11-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-08 No data 356 BROADWAY, Manhattan, NEW YORK, NY, 10013 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3185184 RENEWAL INVOICED 2020-06-30 500 Employment Agency Renewal Fee
2782023 RENEWAL INVOICED 2018-04-26 500 Employment Agency Renewal Fee
2340983 LICENSE INVOICED 2016-05-05 500 Employment Agency Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1866867708 2020-05-01 0202 PPP 356 BROADWAY STE LL2, NEW YORK, NY, 10013
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10089.02
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State