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

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

Commercial and government entity program

CAGE number:
8VMP6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
SAM Expiration:
2024-02-22

Contact Information

POC:
ROBERT AHRENS

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

Jobs Reported:
1
Initial Approval Amount:
$20,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,582.47
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $20,400
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,958.15
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State