Search icon

HOFFMAN ENTERTAINMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOFFMAN ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1994 (31 years ago)
Entity Number: 1837041
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: c/o Lubcher, 126 East 56th Street, 3rd FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o Lubcher, 126 East 56th Street, 3rd FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RANDY S HOFFMAN Chief Executive Officer C/O LUBCHER, 126 E 56TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-12 2025-03-12 Address C/O LUBCHER, 126 E 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 20 WEST 55TH ST, 11TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-07-24 2025-03-12 Address RANDY HOFFMAN, 20 WEST 55TH ST, 11TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-08 2000-07-24 Address 71 AUTUMN RIDGE RD, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office)
1998-07-08 2025-03-12 Address 20 WEST 55TH ST, 11TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312005139 2025-03-12 BIENNIAL STATEMENT 2025-03-12
040803002593 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020710002474 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000724002425 2000-07-24 BIENNIAL STATEMENT 2000-07-01
980708002342 1998-07-08 BIENNIAL STATEMENT 1998-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21124.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State