Search icon

SMK ENTERTAINMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMK ENTERTAINMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1998 (27 years ago)
Entity Number: 2302785
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2751 BROADWAY, NEW YORK, NY, United States, 10025
Principal Address: 2751 BROADWAY, NEW YORK CITY, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMK ENTERTAINMENT GROUP, INC. DOS Process Agent 2751 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
PAUL STACHE Chief Executive Officer 2751 BROADWAY, NEW YORK CITY, NY, United States, 10025

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:
M5L4EF5CMBE3
CAGE Code:
8UMS8
UEI Expiration Date:
2023-05-06

Business Information

Doing Business As:
SMOKE JAZZ CLUB
Activation Date:
2022-04-08
Initial Registration Date:
2021-01-08

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130021 Alcohol sale 2023-03-28 2023-03-28 2025-03-31 2749-2751 BROADWAY, NEW YORK, New York, 10025 Restaurant
0370-23-130021 Alcohol sale 2023-03-28 2023-03-28 2025-03-31 2749-2751 BROADWAY, NEW YORK, New York, 10025 Food & Beverage Business

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 2751 BROADWAY, NEW YORK CITY, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-11-23 2024-10-02 Address 2751 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2000-10-13 2016-10-28 Address 2751 BROADWAY, NEW YORK CITY, NY, 10025, USA (Type of address: Principal Executive Office)
2000-10-13 2024-10-02 Address 2751 BROADWAY, NEW YORK CITY, NY, 10025, USA (Type of address: Chief Executive Officer)
1998-10-01 2020-11-23 Address 2751 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001557 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221013000500 2022-10-13 BIENNIAL STATEMENT 2022-10-01
201130000405 2020-11-30 CERTIFICATE OF AMENDMENT 2020-11-30
201123060359 2020-11-23 BIENNIAL STATEMENT 2020-10-01
181016006166 2018-10-16 BIENNIAL STATEMENT 2018-10-01

USAspending Awards / Financial Assistance

Date:
2022-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00
Date:
2021-11-04
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:
728958.27
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
1161242.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
296674.00
Total Face Value Of Loan:
296674.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296674
Current Approval Amount:
296674
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208557
Current Approval Amount:
208557
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
211168.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State