Search icon

NJ MUSIC MGMT, INC.

Company Details

Name: NJ MUSIC MGMT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068416
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 1306 n coronado st, LOS ANGELES, CA, United States, 90026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 Rockefeller Plaza, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
NATHAN JAMES Chief Executive Officer 1306 N CORONADO ST, LOS ANGELES, CA, United States, 90026

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
THGLSHNFSGQ5
CAGE Code:
94FS6
UEI Expiration Date:
2023-11-03

Business Information

Activation Date:
2022-11-07
Initial Registration Date:
2021-08-06

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 24 WEST 57TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 213 WEST 35TH STREET, SUITE NO. 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 1306 N CORONADO ST, LOS ANGELES, CA, 90026, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 51306 N CORONADO ST, LOS ANGELES, CA, 90026, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 51306 N CORONADO ST, LOS ANGELES, CA, 90026, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310000540 2025-03-03 AMENDMENT TO BIENNIAL STATEMENT 2025-03-03
250113003983 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240228001797 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
230113004023 2023-01-13 BIENNIAL STATEMENT 2023-01-01
220325003121 2022-03-25 BIENNIAL STATEMENT 2021-01-01

USAspending Awards / Financial Assistance

Date:
2021-10-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
161581.68
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
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:
137500.00
Total Face Value Of Loan:
137500.00
Date:
2020-05-29
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21030.22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State