Search icon

SEND IN THE CLOWNS ENTERTAINMENT CORP.

Company Details

Name: SEND IN THE CLOWNS ENTERTAINMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (31 years ago)
Entity Number: 1786185
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 50 NASSAU TERMINAL ROAD, REAR BUILDING, NEW HYDE PARK, NY, United States, 11040
Principal Address: 50 NASSAU TERMINAL RD, REAR BLDG, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-354-1515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 NASSAU TERMINAL ROAD, REAR BUILDING, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
GARY PINCUS Chief Executive Officer 171-17 BAGLEY AVENUE, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2084446-DCA Inactive Business 2019-04-10 2020-03-15
2084445-DCA Inactive Business 2019-04-10 No data
2070504-DCA Inactive Business 2018-05-03 No data
2070503-DCA Inactive Business 2018-05-03 2020-03-15
2069370-DCA Inactive Business 2018-04-12 2020-03-15
2069376-DCA Inactive Business 2018-04-12 2020-03-15
2069375-DCA Inactive Business 2018-04-12 2020-03-15
2069368-DCA Inactive Business 2018-04-12 2020-03-15
2069373-DCA Inactive Business 2018-04-12 2019-03-15
2069371-DCA Inactive Business 2018-04-12 2019-03-15

History

Start date End date Type Value
1996-02-28 2014-02-10 Address 171-17 BAGLEY AVENUE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1996-02-28 2009-11-13 Address 171-17 BAGLEY AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1994-01-10 1996-02-28 Address 35-06 169TH STREET SUITE LL2, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002095 2014-02-10 BIENNIAL STATEMENT 2014-01-01
100202002977 2010-02-02 BIENNIAL STATEMENT 2010-01-01
091113000760 2009-11-13 CERTIFICATE OF CHANGE 2009-11-13
060309002671 2006-03-09 BIENNIAL STATEMENT 2006-01-01
040113002489 2004-01-13 BIENNIAL STATEMENT 2004-01-01
011219002589 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000204002195 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980211002240 1998-02-11 BIENNIAL STATEMENT 1998-01-01
960228002509 1996-02-28 BIENNIAL STATEMENT 1996-01-01
940110000419 1994-01-10 CERTIFICATE OF INCORPORATION 1994-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3360672 RENEWAL INVOICED 2021-08-16 50 Portable Amusement Device License Renewal Fee
3360677 RENEWAL INVOICED 2021-08-16 50 Portable Amusement Device License Renewal Fee
3360678 RENEWAL INVOICED 2021-08-16 50 Portable Amusement Device License Renewal Fee
3360681 RENEWAL INVOICED 2021-08-16 50 Portable Amusement Device License Renewal Fee
3360682 RENEWAL INVOICED 2021-08-16 50 Portable Amusement Device License Renewal Fee
3360786 RENEWAL INVOICED 2021-08-16 50 Portable Amusement Device License Renewal Fee
3360787 RENEWAL INVOICED 2021-08-16 50 Portable Amusement Device License Renewal Fee
3360791 RENEWAL INVOICED 2021-08-16 50 Portable Amusement Device License Renewal Fee
3360796 RENEWAL INVOICED 2021-08-16 50 Portable Amusement Device License Renewal Fee
3360797 RENEWAL INVOICED 2021-08-16 50 Portable Amusement Device License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4583058603 2021-03-18 0235 PPS 50 Nassau Terminal Rd, New Hyde Park, NY, 11040-4951
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141270
Loan Approval Amount (current) 141270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4951
Project Congressional District NY-03
Number of Employees 10
NAICS code 711310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142172.56
Forgiveness Paid Date 2021-11-10
5985177202 2020-04-27 0235 PPP 50 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040-4951
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141272
Loan Approval Amount (current) 141272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4951
Project Congressional District NY-03
Number of Employees 25
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66312.68
Forgiveness Paid Date 2021-10-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State