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
2024-12-10 2024-12-10 Address 85 ADAMS STREET, UNIT 18AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 21731 VENTURA BLVD., STE. 300, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-11 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-04-12 2024-04-11 Address 1 Rockefeller Plaza, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-04-12 2024-04-11 Address 21731 VENTURA BLVD., STE. 300, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-12-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-04-11 2024-12-10 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-04-11 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-12-10 Address 21731 VENTURA BLVD., STE. 300, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
170512010008 2017-05-12 CERTIFICATE OF INCORPORATION 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5173298400 2021-02-08 0235 PPS 265 Sunrise Hwy # 1-417, Rockville Centre, NY, 11570-4912
Loan Status Date 2021-07-07
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 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4912
Project Congressional District NY-04
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20874.08
Forgiveness Paid Date 2021-06-29
8021378100 2020-07-24 0235 PPP 265 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20945.19
Forgiveness Paid Date 2021-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State