Search icon

SOUTH SHORE ENTERTAINMENT CORPORATION

Company Details

Name: SOUTH SHORE ENTERTAINMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1986 (39 years ago)
Entity Number: 1063013
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: C/O BELLMORE MOVIES, 222 PETTIT AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE E STAMPFEL Chief Executive Officer 95 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BELLMORE MOVIES, 222 PETTIT AVE, BELLMORE, NY, United States, 11710

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:
N9YHUBNTEX79
CAGE Code:
8UXF9
UEI Expiration Date:
2023-01-01

Business Information

Doing Business As:
BELLMORE CINEMA
Activation Date:
2021-12-21
Initial Registration Date:
2021-01-29

History

Start date End date Type Value
2000-04-21 2004-03-25 Address C/O BELLMORE MOVIES, 222-224A PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2000-04-21 2004-03-25 Address BELLMORE MOVIES, 222-224 PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1994-03-23 2000-04-21 Address 222-224 PETIT AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1993-06-07 2000-04-21 Address 95 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-06-07 2000-04-21 Address 95 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180305007089 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006777 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140320006391 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120420002995 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100329002513 2010-03-29 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
61361.63
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
122723.26
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23600.00
Total Face Value Of Loan:
92900.00
Date:
2020-04-30
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:
17600.00
Total Face Value Of Loan:
17600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17600
Current Approval Amount:
17600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17794.09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State