Search icon

MYTE FINE THEATERS, LTD.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WAJKYEHKV8H8 2024-03-09 1068 ROUTE 112, PORT JEFFERSON STATION, NY, 11776, 3043, USA 160 HAMLET DRIVE, MT. SINAI, NY, 11766, 3004, USA

Business Information

Doing Business As MYTEFINE THRATERS LTD
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-03-14
Initial Registration Date 2021-01-28
Entity Start Date 1993-09-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN FIEDERLEIN
Address 1068 ROUTE 112, PORT JEFFERSON STATION, NY, 11776, USA
Government Business
Title PRIMARY POC
Name PHILIP SOLOMON
Address 1068 ROUTE 112, PORT JEFFERSON STATION, NY, 11776, USA
Past Performance Information not Available

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

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
030903002534 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010912002106 2001-09-12 BIENNIAL STATEMENT 2001-09-01
991115002667 1999-11-15 BIENNIAL STATEMENT 1999-09-01
970911002430 1997-09-11 BIENNIAL STATEMENT 1997-09-01
951205002062 1995-12-05 BIENNIAL STATEMENT 1995-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6293068302 2021-01-26 0235 PPS 1068 Route 112, Port Jeff Sta, NY, 11776-3043
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74722.5
Loan Approval Amount (current) 74722.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jeff Sta, SUFFOLK, NY, 11776-3043
Project Congressional District NY-01
Number of Employees 18
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75393.47
Forgiveness Paid Date 2022-02-09
6704557001 2020-04-07 0235 PPP 1068 Rt 112, PORT JEFFERSON STATION, NY, 11776-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74500
Loan Approval Amount (current) 74500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 18
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75017.36
Forgiveness Paid Date 2020-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State