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

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

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:
LMUMDGFSNVP3
CAGE Code:
8UBD3
UEI Expiration Date:
2025-10-27

Business Information

Activation Date:
2024-10-29
Initial Registration Date:
2021-01-12

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)

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

USAspending Awards / Financial Assistance

Date:
2021-10-22
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:
240542.28
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
459001.55
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-09
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:
22083.00
Total Face Value Of Loan:
22083.00
Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22083
Current Approval Amount:
22083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
22316.54
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
21133.22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State