Search icon

SELBY ARTISTS/MGMT LLC

Company Details

Name: SELBY ARTISTS/MGMT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2017 (8 years ago)
Entity Number: 5072302
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-382-3260

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CLN4LQ67NLR3 2022-12-21 262 W 38TH ST STE 1701, NEW YORK, NY, 10018, 5812, USA 262 W 38TH ST STE 1701, NEW YORK, NY, 10018, 5812, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-12-23
Initial Registration Date 2021-01-12
Entity Start Date 2017-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IANTHE DEMOS
Address 262 WEST 38TH STREET, SUITE 1701, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name IANTHE DEMOS
Address 262 WEST 38TH STREET, SUITE 1701, NEW YORK, NY, 10018, USA
Past Performance Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2082576-DCA Active Business 2019-02-26 2024-05-01

History

Start date End date Type Value
2017-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-77619 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77620 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170614000632 2017-06-14 CERTIFICATE OF PUBLICATION 2017-06-14
170123000416 2017-01-23 APPLICATION OF AUTHORITY 2017-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-21 No data 262 W 38TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-14 No data 262 W 38TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-11 No data 262 W 38TH ST, Manhattan, NEW YORK, NY, 10018 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439796 RENEWAL INVOICED 2022-04-20 500 Employment Agency Renewal Fee
3180846 RENEWAL INVOICED 2020-05-30 500 Employment Agency Renewal Fee
2982676 FINGERPRINTE CREDITED 2019-02-15 88.25 Fingerprint Fee for Employment Agency
2982490 FINGERPRINTE INVOICED 2019-02-14 88.25 Fingerprint Fee for Employment Agency
2982489 FINGERPRINTE INVOICED 2019-02-14 88.25 Fingerprint Fee for Employment Agency
2982465 LICENSE INVOICED 2019-02-14 500 Employment Agency Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2583177108 2020-04-10 0202 PPP 262 West 38th Street Suite 1701, NEW YORK, NY, 10018
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98105
Loan Approval Amount (current) 98105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 5
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98796.69
Forgiveness Paid Date 2020-12-30
4452718905 2021-04-29 0202 PPS 711 W End Ave Apt 2CN, New York, NY, 10025-6888
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106422
Loan Approval Amount (current) 106422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-6888
Project Congressional District NY-12
Number of Employees 5
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 106920.29
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State