Search icon

NATIONAL ARTISTS MANAGEMENT COMPANY, INC.

Company Details

Name: NATIONAL ARTISTS MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1978 (47 years ago)
Entity Number: 472827
ZIP code: 10154
County: New York
Place of Formation: New Jersey
Address: ATTN STAN SCHICK, 345 PARK AVE, NEW YORK, NY, United States, 10154
Principal Address: 165 WEST 46TH STREET, SUITE 1202, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BARRY WEISSLER Chief Executive Officer 165 WEST 46TH STREET, SUITE 1202, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
LOEB & LOEB LLP DOS Process Agent ATTN STAN SCHICK, 345 PARK AVE, NEW YORK, NY, United States, 10154

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
BOB WILLIAMS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2767330

Form 5500 Series

Employer Identification Number (EIN):
221912271
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 165 WEST 46TH STREET, SUITE 1202, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-02-01 2025-02-18 Address ATTN STAN SCHICK, 345 PARK AVE, NEW YORK, NY, 10154, 0037, USA (Type of address: Service of Process)
2000-08-14 2018-02-01 Address ATTN SETH GELBLUM, 345 PARK AVE, NEW YORK, NY, 10154, 0037, USA (Type of address: Service of Process)
1993-04-30 2000-08-14 Address 488 MADISON AVENUE, ATTN: SETH D. GELDBLUM, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-04-30 2025-02-18 Address 165 WEST 46TH STREET, SUITE 1202, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250218001611 2025-02-18 BIENNIAL STATEMENT 2025-02-18
220201003755 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203061291 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201007583 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160204006044 2016-02-04 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
2328994.70
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-25
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:
370990.00
Total Face Value Of Loan:
370990.00
Date:
2020-10-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
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:
370900.00
Total Face Value Of Loan:
370900.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
370990
Current Approval Amount:
370990
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
374018.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State