Search icon

HER MUSIC TOURING, INC

Company Details

Name: HER MUSIC TOURING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2017 (8 years ago)
Entity Number: 5136042
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 85 ADAMS STREET, UNIT 18AB, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY 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
GABRIELLA WILSON Chief Executive Officer 85 ADAMS STREET, UNIT 18AB, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 21731 VENTURA BLVD., STE. 300, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 85 ADAMS STREET, UNIT 18AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-05-07 Address 85 ADAMS STREET, UNIT 18AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 21731 VENTURA BLVD., STE. 300, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 85 ADAMS STREET, UNIT 18AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507001241 2025-05-07 BIENNIAL STATEMENT 2025-05-07
250408001075 2025-04-07 CERTIFICATE OF CHANGE BY ENTITY 2025-04-07
241210000210 2024-12-09 AMENDMENT TO BIENNIAL STATEMENT 2024-12-09
240412000264 2024-04-11 CERTIFICATE OF CHANGE BY ENTITY 2024-04-11
240411002603 2024-04-11 BIENNIAL STATEMENT 2024-04-11

USAspending Awards / Financial Assistance

Date:
2021-02-08
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
Date:
2020-07-24
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:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Date Approved:
2021-02-08
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:
20874.08
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20945.19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State