Search icon

ARTISTS MANAGEMENT SERVICES, INC.

Company Details

Name: ARTISTS MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2015 (10 years ago)
Entity Number: 4704889
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 Madison Square Park West, SUITE 1284, NEW YORK, NY, United States, 10010
Principal Address: 16 MADISON SQUARE PARK WEST, Suite 1284, New York, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER HABER Chief Executive Officer 16 MADISON SQUARE PARK WEST, SUITE 1284, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
ROGER S. HABER DOS Process Agent 16 Madison Square Park West, SUITE 1284, NEW YORK, NY, United States, 10010

Agent

Name Role Address
roger s. haber Agent 16 Madison Square Park West, SUITE 1284, NEW YORK, NY, 10010

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 16 MADISON SQUARE PARK WEST, SUITE 1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-02-12 Address 16 Madison Square Park West, SUITE 1284, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2024-11-25 2025-02-12 Address 16 Madison Square Park West, SUITE 1284, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2024-11-25 2024-11-25 Address 16 MADISON SQUARE PARK WEST, SUITE 1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-02-12 Address 16 MADISON SQUARE PARK WEST, SUITE 1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-11-25 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-11-14 2024-11-25 Address 16 Madison Square Park West, SUITE 1284, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2024-11-14 2024-11-25 Address 16 MADISON SQUARE PARK WEST, SUITE 1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 16 MADISON SQUARE PARK WEST, SUITE 1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212002089 2025-02-12 BIENNIAL STATEMENT 2025-02-12
241125002326 2024-11-22 CERTIFICATE OF CHANGE BY ENTITY 2024-11-22
241114003471 2024-11-13 CERTIFICATE OF CHANGE BY ENTITY 2024-11-13
230203001968 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210813001244 2021-08-13 BIENNIAL STATEMENT 2021-08-13
150204000519 2015-02-04 CERTIFICATE OF INCORPORATION 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6138428510 2021-03-03 0202 PPS 16 Madison Sq W Ste 1284, New York, NY, 10010-1627
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126082
Loan Approval Amount (current) 126082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10010-1627
Project Congressional District NY-12
Number of Employees 7
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127045.75
Forgiveness Paid Date 2021-12-09
6471257003 2020-04-07 0202 PPP 245 5TH AVE Suite 1001, NEW YORK, NY, 10016-8703
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142600
Loan Approval Amount (current) 142600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10016-8703
Project Congressional District NY-12
Number of Employees 7
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144022.09
Forgiveness Paid Date 2021-04-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State