Search icon

GORGEOUS ENTERTAINMENT INC.

Company Details

Name: GORGEOUS ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216417
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1650 BROADWAY SUITE 1210, NEW YORK, NY, United States, 10019
Principal Address: 1650 Broadway, Suite 1210, New York, NY, United States, 10019

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
Z46CHLAALTC5 2025-01-28 1650 BROADWAY, STE 1210, NEW YORK, NY, 10019, 6959, USA 1650 BROADWAY STE 1210, NEW YORK, NY, 10019, 6959, USA

Business Information

Doing Business As GORGEOUS ENTERTAINMENT
URL www.gorgeousentertainment.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-31
Initial Registration Date 2008-11-24
Entity Start Date 1998-01-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KUMIKO YOSHII
Address 1650 BROADWAY, SUITE 1210, NEW YORK, NY, 10019, 6959, USA
Title ALTERNATE POC
Name KUMIKO YOSHII
Address 1650 BROADWAY, SUITE 1210, NEW YORK, NY, 10019, 1413, USA
Government Business
Title PRIMARY POC
Name KUMIKO YOSHII
Address 1650 BROADWAY, SUITE 1210, NEW YORK, NY, 10019, 6959, USA
Title ALTERNATE POC
Name KUMIKO YOSHII
Address 1650 BROADWAY, SUITE 1210, NEW YORK, NY, 10019, 1413, USA
Past Performance
Title PRIMARY POC
Name KUMIKO YOSHII
Address 1650 BROADWAY, 1210, NEW YORK, NY, 10019, USA
Title ALTERNATE POC
Name KUMIKO YOSHII
Address 1650 BROADWAY, 1210, NEW YORK, NY, 10019, USA

DOS Process Agent

Name Role Address
GORGEOUS ENTERTAINMENT INC. DOS Process Agent 1650 BROADWAY SUITE 1210, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KUMIKO YOSHII Chief Executive Officer 1650 BROADWAY, SUITE 1210, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 1650 BROADWAY, SUITE 1210, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-11-19 Address 1650 BROADWAY, SUITE 1210, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-11-19 Address 1650 BROADWAY SUITE 1210, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-08-14 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-16 2023-08-29 Address 1650 BROADWAY SUITE 1210, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-01-09 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-09 2015-06-16 Address 150 WEST 56TH STREET #4411, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119003907 2024-11-19 BIENNIAL STATEMENT 2024-11-19
230829004081 2023-08-29 BIENNIAL STATEMENT 2022-01-01
150616000058 2015-06-16 CERTIFICATE OF CHANGE 2015-06-16
980109000566 1998-01-09 CERTIFICATE OF INCORPORATION 1998-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8710577307 2020-05-01 0202 PPP 1650 BROADWAY STE 1210, NEW YORK, NY, 10019-6959
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81310
Loan Approval Amount (current) 81310
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 NEW YORK, NEW YORK, NY, 10019-6959
Project Congressional District NY-12
Number of Employees 6
NAICS code 711110
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 82246.28
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State