Search icon

CAROLINES ENTERTAINMENT, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SDVKWAJKSUU8 2023-04-23 1626 BROADWAY, NEW YORK, NY, 10019, 7408, USA 1626 BROADWAY, NEW YORK, NY, 10019, 7408, USA

Business Information

URL nycomedyfestival.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-03-28
Initial Registration Date 2021-01-20
Entity Start Date 2004-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW FOX
Address 1626 BROADWAY, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name ANDREW FOX
Address 1626 BROADWAY, NEW YORK, NY, 10019, USA
Past Performance Information not Available

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

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
090901002657 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070928002057 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051109002509 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030912002003 2003-09-12 BIENNIAL STATEMENT 2003-09-01
010910000153 2001-09-10 CERTIFICATE OF INCORPORATION 2001-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8358718700 2021-04-07 0202 PPS 1626 Broadway, New York, NY, 10019-7408
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20847
Loan Approval Amount (current) 20847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10019-7408
Project Congressional District NY-12
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20975.56
Forgiveness Paid Date 2021-11-26
4548717108 2020-04-13 0202 PPP 1626 BROADWAY 0.0, NEW YORK, NY, 10019-7488
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.33
Loan Approval Amount (current) 20832.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-7488
Project Congressional District NY-12
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21031.38
Forgiveness Paid Date 2021-04-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State