Search icon

CAROLINES ENTERTAINMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAROLINES ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2001 (24 years ago)
Entity Number: 2678908
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1626 BROADWAY, 1626 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 1626 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLINE HIRSCH Chief Executive Officer 1626 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CAROLINES ENTERTAINMENT, INC. DOS Process Agent 1626 BROADWAY, 1626 BROADWAY, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID:
SDVKWAJKSUU8
CAGE Code:
8UN83
UEI Expiration Date:
2025-12-03

Business Information

Doing Business As:
NEW YORK COMEDY FESTIVAL
Activation Date:
2024-12-05
Initial Registration Date:
2021-01-20

Commercial and government entity program

CAGE number:
8UN83
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
ANDREW FOX
Corporate URL:
nycomedyfestival.com

History

Start date End date Type Value
2001-09-10 2016-09-01 Address ATTN: ANDREW FOX, ESQ, 1626 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190909060546 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170911006554 2017-09-11 BIENNIAL STATEMENT 2017-09-01
160901007341 2016-09-01 BIENNIAL STATEMENT 2015-09-01
150709006040 2015-07-09 BIENNIAL STATEMENT 2013-09-01
110926002655 2011-09-26 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
20847.00
Total Face Value Of Loan:
20847.00
Date:
2020-04-13
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:
20832.33
Total Face Value Of Loan:
20832.33
Date:
2020-04-13
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:
20832.33
Total Face Value Of Loan:
20832.33

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832.33
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,031.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,665.67
Utilities: $1,367.66
Mortgage Interest: $0
Rent: $1,000
Refinance EIDL: $0
Healthcare: $1799
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$20,847
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,975.56
Servicing Lender:
Blue Ridge Bank, National Association
Use of Proceeds:
Payroll: $20,847

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State