Search icon

MUSIC VIDEO PROMOTIONS INCORPORATED

Company Details

Name: MUSIC VIDEO PROMOTIONS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1983 (42 years ago)
Entity Number: 869230
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 162 W 56TH ST., STE:406, NEW YORK, NY, United States, 10019
Address: PO BOX 461, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 461, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
DANIEL SCHWARZBAUM Chief Executive Officer PO BOX 461, NEW YORK, NY, United States, 10023

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:
XE8JSKRJMD13
CAGE Code:
9VXE8
UEI Expiration Date:
2026-02-14

Business Information

Doing Business As:
JSN MARKETING
Activation Date:
2025-02-18
Initial Registration Date:
2024-04-21

History

Start date End date Type Value
1995-06-27 2011-10-25 Address 162 W 56TH ST., STE:406, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-06-27 2011-10-25 Address 162 W 56TH ST., STE:406, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-06-27 2011-10-25 Address 162 W 56TH ST., STE:406, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-09-21 1995-06-27 Address 500 5TH AVE, SUITE 1250, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111025002539 2011-10-25 BIENNIAL STATEMENT 2011-09-01
090826002321 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070926002936 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051102002885 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030821002661 2003-08-21 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
23583.00
Total Face Value Of Loan:
23583.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
23583
Current Approval Amount:
23583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 17 Mar 2025

Sources: New York Secretary of State