Search icon

CORAL SEA ENTERTAINMENT GROUP, INC.

Company Details

Name: CORAL SEA ENTERTAINMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075476
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 4106 AVENUE I, BROOKLYN, NY, United States, 11210
Principal Address: 4106 AVE I, BROOKLYN, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4106 AVENUE I, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
DEXTER DALEY Chief Executive Officer 4106 AVE I, BROOKLYN, NY, United States

Filings

Filing Number Date Filed Type Effective Date
200731060183 2020-07-31 BIENNIAL STATEMENT 2020-07-01
040708000174 2004-07-08 CERTIFICATE OF INCORPORATION 2004-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4209348106 2020-07-16 0202 PPP 4106 AVENUE I, BROOKLYN, NY, 11210
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60775
Loan Approval Amount (current) 60775
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 BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 711510
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 61268.02
Forgiveness Paid Date 2021-05-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State