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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HD6EC2A8LHS6 2022-10-26 8105 LEFFERTS BLVD, KEW GARDENS, NY, 11415, 1727, USA 686 PRESIDENT ST, APT 2, BROOKLYN, NY, 11215, USA

Business Information

Doing Business As KEW GARDENS CINEMA
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-09-27
Initial Registration Date 2021-01-09
Entity Start Date 1998-09-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT ELGART
Address 686 PRESIDENT ST, APT 2, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name SCOTT ELGART
Address 686 PRESIDENT ST, APT 2, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEW GARDENS CINEMAS LLC 401(K) PLAN 2023 113457015 2024-07-22 KEW GARDENS CINEMAS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 7184413002
Plan sponsor’s address 8105 LEFFERTS BLVD, KEW GARDENS, NY, 11415

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 152, ROCKAWAY PARK, NY, United States, 11694

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
080827002092 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060830002498 2006-08-30 BIENNIAL STATEMENT 2006-09-01
040910002120 2004-09-10 BIENNIAL STATEMENT 2004-09-01
020828002167 2002-08-28 BIENNIAL STATEMENT 2002-09-01
000830002031 2000-08-30 BIENNIAL STATEMENT 2000-09-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2080307206 2020-04-15 0202 PPP 81-05 LEFFERTS BLVD, KEW GARDENS, NY, 11415-1727
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46875
Loan Approval Amount (current) 46875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEW GARDENS, QUEENS, NY, 11415-1727
Project Congressional District NY-05
Number of Employees 12
NAICS code 512131
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12961.45
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State