Search icon

MYTE FINE THEATERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MYTE FINE THEATERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1993 (32 years ago)
Entity Number: 1758142
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1068 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776
Principal Address: 1068 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP SOLOMON Chief Executive Officer 1068 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
PHILIP SOLOMON DOS Process Agent 1068 ROUTE 112, PORT JEFFERSON STA, NY, United States, 11776

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:
WAJKYEHKV8H8
CAGE Code:
8V0E0
UEI Expiration Date:
2024-03-09

Business Information

Doing Business As:
MYTEFINE THRATERS LTD
Activation Date:
2023-03-14
Initial Registration Date:
2021-01-28

History

Start date End date Type Value
1993-09-21 2005-11-02 Address 1068 ROUTE 112, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916006045 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110916003015 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090826002111 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070907002304 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051102003198 2005-11-02 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-10-05
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:
411522.98
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
746596.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
74722.50
Total Face Value Of Loan:
74722.50
Date:
2020-04-07
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:
74500.00
Total Face Value Of Loan:
74500.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74722.5
Current Approval Amount:
74722.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75393.47
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74500
Current Approval Amount:
74500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75017.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State