Search icon

STATE ARTIST MANAGEMENT LLC

Company Details

Name: STATE ARTIST MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Aug 2015 (10 years ago)
Date of dissolution: 01 Feb 2018
Entity Number: 4807075
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 110-20 71ST RD, NEW YORK, NY, United States, 11375

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STATE ARTIST MANAGEMENT 401(K) RETIREMENT PLAN 2023 134148474 2024-06-19 STATE ARTIST MANAGEMENT LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 711410
Sponsor’s telephone number 2129448896
Plan sponsor’s address 525 7TH AVENUE, SUITE 904, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing WILLIAM IVERS
STATE ARTIST MANAGEMENT 401(K) RETIREMENT PLAN 2022 134148474 2023-10-04 STATE ARTIST MANAGEMENT LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 711410
Sponsor’s telephone number 2129448896
Plan sponsor’s address 525 7TH AVENUE, SUITE 904, NEW YORK, NY, 10018
STATE ARTIST MANAGEMENT 401(K) RETIREMENT PLAN 2021 134148474 2022-10-06 STATE ARTIST MANAGEMENT LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 711410
Sponsor’s telephone number 2129448896
Plan sponsor’s address 525 7TH AVENUE, SUITE 904, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing WILLIAM IVERS, TRUSTEE
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing WILLIAM IVERS, PRINCIPAL
STATE ARTIST MANAGEMENT 401(K) RETIREMENT PLAN 2020 134148474 2021-06-20 STATE ARTIST MANAGEMENT LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 711410
Sponsor’s telephone number 2129448896
Plan sponsor’s address 525 7TH AVENUE, SUITE 904, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-20
Name of individual signing WILLIAM IVERS, TRUSTEE
Role Employer/plan sponsor
Date 2021-06-20
Name of individual signing WILLIAM IVERS, PRINCIPAL
STATE ARTIST MANAGEMENT 401(K) RETIREMENT PLAN 2019 134148474 2020-07-28 STATE ARTIST MANAGEMENT LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 711410
Sponsor’s telephone number 2129448896
Plan sponsor’s address 200 WEST 41ST STREET, SUITE 1000, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing SUSAN LEVINE, TRUSTEE
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing SUSAN LEVINE, PRINCIPAL
STATE ARTIST MANAGEMENT 401(K) RETIREMENT PLAN 2018 134148474 2019-07-29 STATE ARTIST MANAGEMENT LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 711410
Sponsor’s telephone number 2129448896
Plan sponsor’s address 200 WEST 41ST STREET, SUITE 1000, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing SUSAN LEVINE, TRUSTEE
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing SUSAN LEVINE, PRINCIPAL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110-20 71ST RD, NEW YORK, NY, United States, 11375

Agent

Name Role Address
FREDRICK LEVINE Agent 110-20 71ST RD., NEW YORK, NY, 11375

Filings

Filing Number Date Filed Type Effective Date
180131001068 2018-01-31 CERTIFICATE OF MERGER 2018-02-01
171106006364 2017-11-06 BIENNIAL STATEMENT 2017-08-01
150819000430 2015-08-19 ARTICLES OF ORGANIZATION 2015-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2067697300 2020-04-29 0202 PPP 525 7TH AVE, SUITE 904, NEW YORK, NY, 10018
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 719865.55
Loan Approval Amount (current) 719865.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 729411.16
Forgiveness Paid Date 2021-09-02
4113248302 2021-01-22 0202 PPS 525 Fashion Ave Rm 904, New York, NY, 10018-0462
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 672482
Loan Approval Amount (current) 672482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0462
Project Congressional District NY-12
Number of Employees 26
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 678175.07
Forgiveness Paid Date 2021-12-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State