Search icon

KEW GARDENS CINEMAS, LLC

Company Details

Name: KEW GARDENS CINEMAS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 1998 (27 years ago)
Entity Number: 2294415
ZIP code: 11694
County: Sullivan
Place of Formation: New York
Address: PO BOX 152, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 152, ROCKAWAY PARK, 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:
HD6EC2A8LHS6
CAGE Code:
8U5N9
UEI Expiration Date:
2022-10-26

Business Information

Doing Business As:
KEW GARDENS CINEMA
Activation Date:
2021-09-27
Initial Registration Date:
2021-01-09

Form 5500 Series

Employer Identification Number (EIN):
113457015
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-30 2002-08-28 Address 155 LAKESHORE DR, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1998-09-02 2000-08-30 Address 147 LAKESHORE DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904006180 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006073 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140903007194 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120906006456 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101001002686 2010-10-01 BIENNIAL STATEMENT 2010-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-01 2016-06-23 Exchange Goods/Contract Cancelled NA 0.00 No Satisfactory Preempted

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-18 Charges Withdrawn Failure to provide open motion picture captioning. 8 No data No data No data
2025-02-18 Charges Withdrawn Failure to comply with public notice requirements for open motion picture captioning. 8 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-11-12
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:
275881.73
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
551763.45
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
46875.00
Total Face Value Of Loan:
46875.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
46875
Current Approval Amount:
46875
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12961.45

Date of last update: 31 Mar 2025

Sources: New York Secretary of State