Search icon

H & K CINEMA CORP.

Company Details

Name: H & K CINEMA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1996 (29 years ago)
Entity Number: 2010832
ZIP code: 11694
County: Queens
Place of Formation: New York
Principal Address: 140 BEACH 142 STREET, NEPONSIT, NY, United States, 11694
Address: PO BOX 152, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 152, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
HARVEY ELGART Chief Executive Officer 140 BEACH 142 STREET, NEPONSIT, NY, United States, 11694

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WTPHGUUK5RR8
CAGE Code:
8UHX9
UEI Expiration Date:
2022-01-16

Business Information

Doing Business As:
COBBLE HILL CINEMAS
Activation Date:
2021-01-22
Initial Registration Date:
2021-01-08

Licenses

Number Type Date Last renew date End date Address Description
0267-23-136469 Alcohol sale 2023-08-25 2023-08-25 2025-07-31 265 COURT ST, BROOKLYN, New York, 11231 Food & Beverage Business

History

Start date End date Type Value
1998-03-25 2002-03-11 Address 177 BEACH 145 ST., NEPONSIT, NY, 11694, 1143, USA (Type of address: Chief Executive Officer)
1998-03-25 2002-03-11 Address 177 BEACH 145 ST., NEPONSIT, NY, 11694, 1143, USA (Type of address: Principal Executive Office)
1996-03-18 2002-03-11 Address 177 BEACH 145TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060044 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006120 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006055 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006115 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120412002829 2012-04-12 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-10-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
541181.76
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
1082363.51
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State