Search icon

BIZZY SIGNALS ENTERTAINMENT INC.

Company Details

Name: BIZZY SIGNALS ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1995 (30 years ago)
Entity Number: 1904881
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 36 ROCK RIDGE DRIVE, RYE BROOK, NY, United States, 10573
Principal Address: MICHAEL COHEN, 36 ROCK RIDGE DRIVE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 ROCK RIDGE DRIVE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
MICHAEL COHEN Chief Executive Officer 36 ROCK RIDGE DRIVE, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2001-03-30 2007-03-22 Address MICHALE COHEN, 36 ROCK RIDGE DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1997-04-15 2001-03-30 Address 41 GREENWAY LANE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1997-04-15 2001-03-30 Address C/O MICHAEL COHEN, 41 GREENWAY LANE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1997-04-15 2001-03-30 Address 41 GREENWAY LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1995-03-20 1997-04-15 Address 41 GREENWAY LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306006522 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110317002915 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090227002093 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070322002560 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050406002564 2005-04-06 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
26595.00
Total Face Value Of Loan:
26595.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26595
Current Approval Amount:
26595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26912.83

Date of last update: 14 Mar 2025

Sources: New York Secretary of State