Search icon

CINEMA VILLAGE CINEMART, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
KMQGC6M83CL9
CAGE Code:
8VB11
UEI Expiration Date:
2025-10-08

Business Information

Doing Business As:
CINEMA VILLAGE CINEMART
Activation Date:
2024-10-10
Initial Registration Date:
2021-02-03

History

Start date End date Type Value
2008-07-29 2010-07-06 Address 6817 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
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: Chief Executive Officer)
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 NICOLAOS NICOLAOU, 106-05 METROPOLITAN AVE, FOREST HILLS, NY, 11375, 6739, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-12-14
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:
1129861.45
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
2071500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-30
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:
187981.90
Total Face Value Of Loan:
187981.90
Date:
2020-06-09
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:
187981.90
Total Face Value Of Loan:
187981.90
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$187,981.9
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,981.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,011.07
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $187,976.9
Utilities: $1
Jobs Reported:
48
Initial Approval Amount:
$187,981.9
Date Approved:
2020-06-09
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,981.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,364.43
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $187,981.9

Court Cases

Court Case Summary

Filing Date:
2015-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PENSION AND WE
Party Role:
Plaintiff
Party Name:
CINEMA VILLAGE CINEMART, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
CINEMA VILLAGE CINEMART, INC.
Party Role:
Plaintiff
Party Name:
REGAL ENTERTAINMENT GRO,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State