Search icon

PT ENTERTAINMENT, INC.

Headquarter

Company Details

Name: PT ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2005 (20 years ago)
Entity Number: 3155407
ZIP code: 14221
County: New York
Place of Formation: New York
Address: 1967 Wehrle Drive, Suite 1-086, Buffalo, NY, United States, 14221
Principal Address: 15 Park Row, Apt 11L, New York, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PT ENTERTAINMENT, INC., RHODE ISLAND 000992681 RHODE ISLAND
Headquarter of PT ENTERTAINMENT, INC., CONNECTICUT 2335304 CONNECTICUT

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 wehrle drive, suite 1-086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
PAMELA THUR Chief Executive Officer 15 PARK ROW, APT 11L, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 Wehrle Drive, Suite 1-086, Buffalo, NY, United States, 14221

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 15 PARK ROW, APT 11L, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2025-02-12 Address 15 PARK ROW, APT 11L, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-02-12 Address 1967 Wehrle Drive, Suite 1-086, Buffalo, NY, 14221, USA (Type of address: Service of Process)
2024-08-21 2024-08-21 Address 15 PARK ROW, APT 11L, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-02-12 Address 1967 wehrle drive, suite 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-11-18 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2024-08-21 Address 1967 wehrle drive, suite 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-11-10 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2024-08-21 Address 15 PARK ROW, APT 11L, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212001235 2025-02-12 BIENNIAL STATEMENT 2025-02-12
240821003787 2024-08-21 BIENNIAL STATEMENT 2024-08-21
211110000712 2021-11-10 CERTIFICATE OF CHANGE BY ENTITY 2021-11-10
210831000866 2021-08-31 BIENNIAL STATEMENT 2021-08-31
050126000038 2005-01-26 CERTIFICATE OF INCORPORATION 2005-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7113677201 2020-04-28 0202 PPP 15 PARK ROW APT 11L, NEW YORK, NY, 10038-2310
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20907
Loan Approval Amount (current) 20907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10038-2310
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21097.49
Forgiveness Paid Date 2021-04-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State