Search icon

BOOKINGENTERTAINMENT.COM INC.

Company Details

Name: BOOKINGENTERTAINMENT.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1996 (29 years ago)
Entity Number: 1989198
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 15 CANTERBURY RD, #A-3, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 CANTERBURY RD, #A-3, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
STEVEN EINZIG Chief Executive Officer 25 POPLAR DRIVE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2008-01-23 2014-04-22 Address 52 DEVON ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2004-01-08 2008-01-23 Address 185 S MIDDLE NECK RD, #24, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-01-08 2010-02-08 Address 15 CANTERBURY RD, #A-E, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-01-22 2004-01-08 Address 236 W 26TH ST, STE 702, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-01-22 2004-01-08 Address 236 W 26TH ST, STE 702, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-01-22 2004-01-08 Address STEVE EINZIG, 236 W 26TH ST STE 702, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-01-10 1998-01-22 Address 236 W. 26TH STREET, SUITE 7NW, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150612000431 2015-06-12 CERTIFICATE OF AMENDMENT 2015-06-12
140422002674 2014-04-22 BIENNIAL STATEMENT 2014-01-01
120206002271 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100208002479 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080123002253 2008-01-23 BIENNIAL STATEMENT 2008-01-01
040108002586 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020123002594 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000310002013 2000-03-10 BIENNIAL STATEMENT 2000-01-01
980122002487 1998-01-22 BIENNIAL STATEMENT 1998-01-01
960110000354 1996-01-10 CERTIFICATE OF INCORPORATION 1996-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2214747706 2020-05-01 0235 PPP 25 POPLAR DR, ROSLYN, NY, 11576
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21014.6
Forgiveness Paid Date 2021-03-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State