Search icon

PT ENTERTAINMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000992681
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
2335304
State:
CONNECTICUT
CONNECTICUT profile:

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 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 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 1967 wehrle drive, suite 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
20907.00
Total Face Value Of Loan:
20907.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20907
Current Approval Amount:
20907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21097.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State