Search icon

ARTISTS MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

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: Registered Agent)
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)
2024-11-25 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: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126082.00
Total Face Value Of Loan:
126082.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142600.00
Total Face Value Of Loan:
142600.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$126,082
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,082
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$127,045.75
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $126,078
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$142,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,022.09
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $114,100
Rent: $28,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State