Name: | CINEMA VILLAGE CINEMART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1996 (29 years ago) |
Entity Number: | 2040088 |
ZIP code: | 11220 |
County: | Queens |
Place of Formation: | New York |
Address: | 6817 FIFTH AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KMQGC6M83CL9 | 2024-10-12 | 6817 5TH AVE, BROOKLYN, NY, 11220, 6009, USA | 10 ARLENE GROVE, LODI, NJ, 07644, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | CINEMA VILLAGE CINEMART |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-16 |
Initial Registration Date | 2021-02-03 |
Entity Start Date | 1996-06-18 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | NICOLAOS NICOLAOU |
Role | PRESIDENT |
Address | 6817 5TH AVENUE, BROOKLYN, NY, 11220, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | NICOLAOS NICOLAOU |
Role | PRESIDENT |
Address | 6817 5TH AVENUE, BROOKLYN, NY, 11220, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NICK NICOLAOU | Chief Executive Officer | 6817 FIFTH AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
NICK NICOLAOU | DOS Process Agent | 6817 FIFTH AVENUE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-29 | 2010-07-06 | Address | 6817 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2008-07-29 | 2010-07-06 | Address | 6817 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2008-07-29 | 2010-07-06 | Address | 6817 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2004-07-26 | 2008-07-29 | Address | NICOLAOS NICOLAOU, 106-05 METROPOLITAN AVE, FOREST HILLS, NY, 11375, 6739, USA (Type of address: Principal Executive Office) |
2004-07-26 | 2008-07-29 | Address | 106-05 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, 6739, USA (Type of address: Chief Executive Officer) |
2004-07-26 | 2008-07-29 | Address | 106-05 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, 6739, USA (Type of address: Service of Process) |
2000-06-26 | 2004-07-26 | Address | 100 THIRD AVE, NEW YORK, NY, 10003, 5508, USA (Type of address: Principal Executive Office) |
2000-06-26 | 2004-07-26 | Address | 100 THIRD AVE, NEW YORK, NY, 10003, 5508, USA (Type of address: Service of Process) |
2000-06-26 | 2004-07-26 | Address | 100 THIRD AVE, NEW YORK, NY, 10003, 5508, USA (Type of address: Chief Executive Officer) |
1996-06-18 | 2000-06-26 | Address | 106-01 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100706003065 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080729002229 | 2008-07-29 | BIENNIAL STATEMENT | 2008-06-01 |
060605002829 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040726002102 | 2004-07-26 | BIENNIAL STATEMENT | 2004-06-01 |
021021002451 | 2002-10-21 | BIENNIAL STATEMENT | 2002-06-01 |
000626002185 | 2000-06-26 | BIENNIAL STATEMENT | 2000-06-01 |
960618000242 | 1996-06-18 | CERTIFICATE OF INCORPORATION | 1996-06-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9715497801 | 2020-06-09 | 0202 | PPP | 106-03 METROPLITAN AVE, FOREST HILLS, NY, 11375 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2610728709 | 2021-03-30 | 0202 | PPS | 10603 Metropolitan Ave, Forest Hills, NY, 11375-6739 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1505488 | Antitrust | 2015-07-14 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CINEMA VILLAGE CINEMART, INC. |
Role | Plaintiff |
Name | REGAL ENTERTAINMENT GRO, |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State