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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XE8JSKRJMD13 2025-04-21 620 W 143RD ST APT 9E, NEW YORK, NY, 10031, 5955, USA 620 W 143RD ST APT 9E, NEW YORK, NY, 10031, 5955, USA

Business Information

Doing Business As JSN MARKETING
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-05-01
Initial Registration Date 2024-04-21
Entity Start Date 1983-09-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541613, 541810, 541820

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL SCHWARZBAUM
Role OWNER
Address 620 WEST 143RD STREET APT 9E, NEW YORK, NY, 10031, USA
Government Business
Title PRIMARY POC
Name DANIEL SCHWARZBAUM
Role OWNER
Address 620 WEST 143RD STREET APT 9E, NEW YORK, NY, 10031, USA
Past Performance Information not Available

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

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
010907002450 2001-09-07 BIENNIAL STATEMENT 2001-09-01
990921002189 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970912002430 1997-09-12 BIENNIAL STATEMENT 1997-09-01
950627002304 1995-06-27 BIENNIAL STATEMENT 1993-09-01
B022223-4 1983-09-21 CERTIFICATE OF INCORPORATION 1983-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5821897700 2020-05-01 0202 PPP 620 W 143RD ST APT 9E, NEW YORK, NY, 10031-5955
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23583
Loan Approval Amount (current) 23583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10031-5955
Project Congressional District NY-13
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State