Search icon

CINEMA VILLAGE CINEMART, INC.

Company Details

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

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

Business Information

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

Chief Executive Officer

Name Role Address
NICK NICOLAOU Chief Executive Officer 6817 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
NICK NICOLAOU DOS Process Agent 6817 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187981.9
Loan Approval Amount (current) 187981.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 48
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162364.43
Forgiveness Paid Date 2021-12-01
2610728709 2021-03-30 0202 PPS 10603 Metropolitan Ave, Forest Hills, NY, 11375-6739
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187981.9
Loan Approval Amount (current) 187981.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-6739
Project Congressional District NY-06
Number of Employees 48
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190011.07
Forgiveness Paid Date 2022-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505488 Antitrust 2015-07-14 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-14
Termination Date 2016-09-30
Date Issue Joined 2015-12-18
Pretrial Conference Date 2015-10-09
Section 0002
Sub Section AT
Status Terminated

Parties

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