Search icon

87TH STREET ENTERTAINMENT, INC.

Company Details

Name: 87TH STREET ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1999 (26 years ago)
Entity Number: 2421808
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 67 RIVERSIDE DRIVE, STE 7D, NEW YORK, NY, United States, 10024
Principal Address: 67 RIVERSIDE DRIVE, 3BC, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 19000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LMUMDGFSNVP3 2024-12-17 67 RIVERSIDE DR # 3BC, NEW YORK, NY, 10024, 6135, USA 67 RIVERSIDE DRIVE, #3BC, NEW YORK, NY, 10024, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-20
Initial Registration Date 2021-01-12
Entity Start Date 1999-09-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFF S EPSTEIN
Address 67 RIVERSIDE DRIVE, 3BC, NEW YORK, NY, 10024, USA
Government Business
Title PRIMARY POC
Name JEFF EPSTEIN
Address 67 RIVERSIDE DRIVE, 3BC, NEW YORK, NY, 10024, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
87TH STREET ENTERTAINMENT, INC. DOS Process Agent 67 RIVERSIDE DRIVE, STE 7D, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JEFF EPSTEIN Chief Executive Officer 67 RIVERSIDE DRIVE, 3BC, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2007-09-17 2019-09-13 Address 425 WEST END AVE, STE 7D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2007-09-17 2019-09-13 Address 425 WEST END AVE, STE 7D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2007-09-17 2019-09-13 Address 425 WEST END AVE, STE 7D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-10-30 2007-09-17 Address 425 WEST END AVE, STE 1C, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2003-10-30 2007-09-17 Address 425 WEST END AVE, STE 1C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-10-30 2007-09-17 Address 425 WEST END AVE, STE 1C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2002-01-02 2003-10-30 Address 511 SIXTH AVE #172, NEW YORK, NY, 10011, 8436, USA (Type of address: Principal Executive Office)
2002-01-02 2003-10-30 Address 511 SIXTH AVE #172, NEW YORK, NY, 10011, 8436, USA (Type of address: Chief Executive Officer)
1999-09-23 2003-10-30 Address 511 SIXTH AVENUE SUITE 172, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190913060286 2019-09-13 BIENNIAL STATEMENT 2019-09-01
170918006093 2017-09-18 BIENNIAL STATEMENT 2017-09-01
151130006178 2015-11-30 BIENNIAL STATEMENT 2015-09-01
130909007597 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110919002605 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090915002063 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070917002647 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051102003169 2005-11-02 BIENNIAL STATEMENT 2005-09-01
031030002611 2003-10-30 BIENNIAL STATEMENT 2003-09-01
020102002124 2002-01-02 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1202798802 2021-04-09 0202 PPS 67 Riverside Drive #3C, New York, NY, 10024-6165
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22083
Loan Approval Amount (current) 22083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7927
Project Congressional District NY-12
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 22316.54
Forgiveness Paid Date 2022-05-09
2977988005 2020-06-24 0202 PPP 67 Riverside Drive Apt 3B, New York, NY, 10024-6113
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-6113
Project Congressional District NY-12
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21133.22
Forgiveness Paid Date 2021-12-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State