Search icon

SCREEN THE WORLD INC.

Company Details

Name: SCREEN THE WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1987 (38 years ago)
Entity Number: 1173976
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Principal Address: 658 BLUE POINT RD, HOLTSVILLE, NY, United States, 11742
Address: 658 BLUE POINT RD, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY LIEBOWITZ Chief Executive Officer 658 BLUE POINT RD, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
JEFFREY LIEBOWITZ DOS Process Agent 658 BLUE POINT RD, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2017-05-03 2021-05-11 Address 658 BLUE POINT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1995-07-26 2017-05-03 Address 658 BLUE POINT RD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1987-05-27 1995-07-26 Address 250 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060057 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190501060688 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503006708 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501006231 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130509006588 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110526003503 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090507002322 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070601002526 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050720002526 2005-07-20 BIENNIAL STATEMENT 2005-05-01
010514002295 2001-05-14 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1608077704 2020-05-01 0235 PPP D B A THE CRAZY HATTER 658 BLUE POINT RD, HOLTSVILLE, NY, 11742
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31945
Loan Approval Amount (current) 31945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32167.62
Forgiveness Paid Date 2021-01-13
6040168310 2021-01-26 0235 PPS 658 Blue Point Rd, Holtsville, NY, 11742-1848
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32002
Loan Approval Amount (current) 32002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holtsville, SUFFOLK, NY, 11742-1848
Project Congressional District NY-02
Number of Employees 3
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32212.82
Forgiveness Paid Date 2021-09-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State