Search icon

SEMPRE ARTISTS MANAGEMENT LLC

Company Details

Name: SEMPRE ARTISTS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2016 (9 years ago)
Entity Number: 5012376
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4867 BROADWAY SUITE 730, NEW YORK, NY, United States, 10034

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HG9RZMEMC777 2024-11-07 25 INDIAN RD APT 3A, NEW YORK, NY, 10034, 1017, USA 4768 BROADWAY STE 330, NEW YORK, NY, 10034, 4916, USA

Business Information

URL https://www.sempreartists.com/
Division Name SEMPRE ARTISTS MANAGEMENT LLC
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-11-28
Initial Registration Date 2021-01-13
Entity Start Date 2016-10-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711190, 711320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTIN COWDIN
Role PRESIDENT
Address 4768 BROADWAY, STE 330, NEW YORK, NY, 10034, USA
Government Business
Title PRIMARY POC
Name KRISTIN COWDIN
Role PRESIDENT
Address 4768 BROADWAY STE 330, NEW YORK, NY, 10034, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KRISTIN COWDIN DOS Process Agent 4867 BROADWAY SUITE 730, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2016-09-22 2024-07-15 Address 4768 BROADWAY SUITE 330, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715001687 2024-07-15 BIENNIAL STATEMENT 2024-07-15
200908060256 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904006435 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170130001145 2017-01-30 CERTIFICATE OF PUBLICATION 2017-01-30
160922010091 2016-09-22 ARTICLES OF ORGANIZATION 2016-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7644878709 2021-04-06 0202 PPS 4768 Broadway # 330, New York, NY, 10034-4916
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-4916
Project Congressional District NY-13
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20952.29
Forgiveness Paid Date 2021-11-03
8565127206 2020-04-28 0202 PPP 4768 Broadway, #330, New York, NY, 10034
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18205
Loan Approval Amount (current) 18205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18372.09
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State