Search icon

ON THE VERGE ENTERTAINMENT INC.

Company Details

Name: ON THE VERGE ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2005 (20 years ago)
Entity Number: 3176728
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 345 WEST 121ST STREET, NEW YORK, NY, United States, 10027
Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NICOLE KASSEL Chief Executive Officer 345 WEST 121ST STREET, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
FRANKFURT KURNIT KLEIN & SELZ PC DOS Process Agent 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
571219978
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 345 WEST 121ST STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 345 WEST 121ST STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-03-14 2025-03-05 Address 345 WEST 121ST STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-05 Address 11726 San Vicente Blvd., Suite 480, Los Angeles, CA, 90049, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003258 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230314001277 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210308061421 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190830002034 2019-08-30 AMENDMENT TO BIENNIAL STATEMENT 2019-03-01
190305061114 2019-03-05 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
46342.00
Total Face Value Of Loan:
46342.00
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:
26997.00
Total Face Value Of Loan:
26997.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46342
Current Approval Amount:
46342
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46679.27
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26997
Current Approval Amount:
26997
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27276.72

Date of last update: 29 Mar 2025

Sources: New York Secretary of State