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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
THGLSHNFSGQ5 2023-11-03 277 BOBAND RD, JEFFERSONVILLE, NY, 12748, 6140, USA 24 W 57TH ST, SUITE 509, NEW YORK, NY, 10019, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2022-11-07
Initial Registration Date 2021-08-06
Entity Start Date 2017-01-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NATHAN JAMES
Address 24 W 57TH ST SUITE 509, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name NATHAN JAMES
Address 277 BOBAND RD, JEFFERSONVILLE, NY, 12748, 6140, USA
Past Performance Information not Available

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

History

Start date End date Type Value
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 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 51306 N CORONADO ST, LOS ANGELES, CA, 90026, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-03-10 Address 213 WEST 35TH STREET, SUITE NO. 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 213 WEST 35TH STREET, SUITE NO. 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 24 WEST 57TH STREET, SUITE 509, NEW YORK, NY, 10019, 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)
2025-01-13 2025-03-10 Address 1 Rockefeller Plaza, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

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
220325002899 2022-03-24 CERTIFICATE OF CHANGE BY ENTITY 2022-03-24
170117000595 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5101347810 2020-05-29 0202 PPP 111 Newel St. Apt 1L, Brooklyn, NY, 11222-3333
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3333
Project Congressional District NY-07
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21030.22
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State