Search icon

ENTERTAINMENT TECHNOLOGIES INC.

Company Details

Name: ENTERTAINMENT TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1999 (26 years ago)
Entity Number: 2349005
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1924 COMMERCE ST, YORKTOWN HTS, NY, United States, 10598
Principal Address: 487 YORKHILL RD, YORKTOWN HEIGHTS, NY, United States, 10598

Contact Details

Phone +1 914-424-8881

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASTIGLIA EATON ACCTS & CONSULTANTS DOS Process Agent 1924 COMMERCE ST, YORKTOWN HTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
RAY BENZA Chief Executive Officer 487 YORKHILL RD, YORKTOWN HEIGHTS, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
141814088
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1386804-DCA Active Business 2011-04-04 2025-02-28

History

Start date End date Type Value
2011-02-22 2021-02-03 Address 1924 COMMERCE ST, YORKTOWN HTS, NY, 10598, USA (Type of address: Service of Process)
2007-02-12 2011-02-22 Address 300 WESTAGE BUSINESS CENTER, STE 260, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2001-04-17 2005-03-08 Address 487 YORKHILL RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2001-04-17 2005-03-08 Address 487 YORKHILL RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2001-04-17 2007-02-12 Address 1070 RTE 9 STE 203, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061280 2021-02-03 BIENNIAL STATEMENT 2021-02-01
110222002522 2011-02-22 BIENNIAL STATEMENT 2011-02-01
070212002565 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050308002963 2005-03-08 BIENNIAL STATEMENT 2005-02-01
030219002449 2003-02-19 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540735 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540734 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3448815 LICENSEDOC10 INVOICED 2022-05-19 10 License Document Replacement
3256317 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256316 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928903 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2928902 TRUSTFUNDHIC INVOICED 2018-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2482998 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2482999 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1894019 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200462
Current Approval Amount:
200462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201873.47
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154090
Current Approval Amount:
154090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155107.42

Date of last update: 31 Mar 2025

Sources: New York Secretary of State