Search icon

CIVIC ENTERTAINMENT GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CIVIC ENTERTAINMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 1999 (27 years ago)
Entity Number: 2337422
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 436 LAFAYETTE ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
PARKE SPENCER DOS Process Agent 436 LAFAYETTE ST, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
undefined603373940
State:
WASHINGTON
Type:
Headquarter of
Company Number:
LLC_01206826
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
T8QERVDLV1V4
CAGE Code:
4GUV6
UEI Expiration Date:
2026-03-31

Business Information

Division Name:
CIVIC ENTERTAINMENT GROUP
Activation Date:
2025-04-02
Initial Registration Date:
2023-06-22

Legal Entity Identifier

LEI Number:
549300H3ZDYK2D8OMN08

Registration Details:

Initial Registration Date:
2018-12-10
Next Renewal Date:
2026-03-26
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
134042407
Plan Year:
2023
Number Of Participants:
141
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
105
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-15 2025-01-02 Address 436 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-01-25 2018-10-15 Address 450 PARK AVE SOUTH, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-04-08 2007-01-25 Address 520 8TH AVE, 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-01-21 2004-04-08 Address 3 EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001687 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103003201 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210107060489 2021-01-07 BIENNIAL STATEMENT 2021-01-01
201106060569 2020-11-06 BIENNIAL STATEMENT 2019-01-01
181015002057 2018-10-15 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2640227.00
Total Face Value Of Loan:
2723560.00

Paycheck Protection Program

Jobs Reported:
144
Initial Approval Amount:
$2,640,227
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,723,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,754,750.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,153,560
Utilities: $20,000
Rent: $250,000
Healthcare: $200000
Debt Interest: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State