Search icon

ROBERT AHRENS ENTERTAINMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT AHRENS ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744419
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Address: 1650 BROADWAY, SUITE 609, NEW YORK, NY, United States, 10019
Principal Address: 2314 28TH STREET #1, SANTA MONICA, CA, United States, 90405

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT AHRENS Chief Executive Officer 2314 28TH STREET #1, SANTA MONICA, CA, United States, 90405

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1650 BROADWAY, SUITE 609, NEW YORK, NY, United States, 10019

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:
KPYEJEMW1JZ9
CAGE Code:
8VMP6
UEI Expiration Date:
2024-02-22

Business Information

Activation Date:
2023-02-24
Initial Registration Date:
2021-02-09

History

Start date End date Type Value
2010-12-06 2013-10-09 Address 1501 BROADWAY, SUITE 2900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-04-28 2010-12-06 Address 2314 28TH STREET #1, SANTA MONICA, CA, 90405, 1941, USA (Type of address: Service of Process)
2004-07-20 2006-04-28 Address PO BOX 46850, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2004-07-20 2006-04-28 Address 1134 N SYCAMORE AVE, #108, LOS ANGELES, CA, 90046, USA (Type of address: Principal Executive Office)
2004-07-20 2006-04-28 Address PO BOX 46850, LOS ANGELES, CA, 90046, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131009000170 2013-10-09 CERTIFICATE OF CHANGE 2013-10-09
101206000505 2010-12-06 CERTIFICATE OF CHANGE 2010-12-06
060428002344 2006-04-28 BIENNIAL STATEMENT 2006-03-01
040720002569 2004-07-20 BIENNIAL STATEMENT 2004-03-01
020319000462 2002-03-19 CERTIFICATE OF INCORPORATION 2002-03-19

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-28
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:
20400.00
Total Face Value Of Loan:
20400.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20958.15
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20400
Current Approval Amount:
20400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20582.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State