Search icon

SPUTNIK ENTERTAINMENT, INC.

Company Details

Name: SPUTNIK ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1993 (32 years ago)
Entity Number: 1735853
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 241 CENTRE STREET, 4TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE DELUCA Chief Executive Officer 241 CENTRE STREET, 4TH FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 CENTRE STREET, 4TH FL, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133729951
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-13 2007-07-09 Address 245 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-08-13 2007-07-09 Address 245 W 29TH ST, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-08-13 2007-07-09 Address 245 W 29TH ST, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-02-01 1997-08-13 Address 15TH FLOOR, 245 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-06-18 1996-02-01 Address APARTMENT #15, 245 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130612006340 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110620003148 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090625002209 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070709002284 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050819002504 2005-08-19 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
95862.00
Total Face Value Of Loan:
95862.00
Date:
2020-07-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-14
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:
-0.50
Total Face Value Of Loan:
95862.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95863
Current Approval Amount:
95862.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96916.77
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95862
Current Approval Amount:
95862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96579.63

Date of last update: 15 Mar 2025

Sources: New York Secretary of State