Search icon

ENGEL ENTERTAINMENT, INC.

Headquarter

Company Details

Name: ENGEL ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2005 (20 years ago)
Entity Number: 3193979
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 37 east 12th street, 1st floor, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ENGEL ENTERTAINMENT, INC., ALASKA 10098993 ALASKA
Headquarter of ENGEL ENTERTAINMENT, INC., CONNECTICUT 1358208 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGEL ENTERTAINMENT, INC. 401(K) PROFIT SHARING PLAN 2012 202888258 2013-10-15 ENGEL ENTERTAINMENT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2124139200
Plan sponsor’s address 535 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 202888258
Plan administrator’s name ENGEL ENTERTAINMENT, INC.
Plan administrator’s address 535 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2124139200

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing STEVEN ENGEL
ENGEL ENTERTAINMENT, INC. 401(K) PROFIT SHARING PLAN 2012 202888258 2013-10-24 ENGEL ENTERTAINMENT, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2124139200
Plan sponsor’s address 535 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-10-24
Name of individual signing STEVEN ENGEL
ENGEL ENTERTAINMENT, INC. 401(K) PROFIT SHARING PLAN 2011 202888258 2012-10-15 ENGEL ENTERTAINMENT, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2124139200
Plan sponsor’s address 535 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 202888258
Plan administrator’s name ENGEL ENTERTAINMENT, INC.
Plan administrator’s address 535 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2124139200

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing STEVEN ENGEL
ENGEL ENTERTAINMENT, INC. 401(K) PROFIT SHARING PLAN 2010 202888258 2011-10-14 ENGEL ENTERTAINMENT, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2124139200
Plan sponsor’s address 535 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 202888258
Plan administrator’s name ENGEL ENTERTAINMENT, INC.
Plan administrator’s address 535 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2124139200

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing STEVEN ENGEL
ENGEL ENTERTAINMENT, INC. 401(K) PROFIT SHARING PLAN 2009 202888258 2010-10-15 ENGEL ENTERTAINMENT, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 512100
Sponsor’s telephone number 2124139200
Plan sponsor’s address 535 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 202888258
Plan administrator’s name ENGEL ENTERTAINMENT, INC.
Plan administrator’s address 535 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2124139200

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JOSEPH HARRISON

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 37 east 12th street, 1st floor, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEVEN M. ENGEL, ENGEL ENTERTAINMENT, IN Chief Executive Officer 37 EAST 12TH STREET, 1ST FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 41 MADISON AVENUE C/O RPJ, FL 41, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 220 WEST 42ND STREET, FL 13, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 37 EAST 12TH STREET, 1ST FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-01-30 Address 37 east 12th street, 1st floor, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2025-02-04 2025-02-04 Address 220 WEST 42ND STREET, FL 13, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-01-30 Address 37 EAST 12TH STREET, 1ST FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 41 MADISON AVENUE C/O RPJ, FL 41, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 37 EAST 12TH STREET, 1ST FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-01-30 Address 220 WEST 42ND STREET, FL 13, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-01-30 Address 41 MADISON AVENUE C/O RPJ, FL 41, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219000911 2025-02-07 CERTIFICATE OF CHANGE BY ENTITY 2025-02-07
250130016670 2025-01-30 AMENDMENT TO BIENNIAL STATEMENT 2025-01-30
250204003406 2025-01-28 CERTIFICATE OF CHANGE BY ENTITY 2025-01-28
240711003008 2024-07-11 BIENNIAL STATEMENT 2024-07-11
190411060596 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006474 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402007088 2015-04-02 BIENNIAL STATEMENT 2015-04-01
150121006702 2015-01-21 BIENNIAL STATEMENT 2013-04-01
090331002933 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070411002746 2007-04-11 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8327017202 2020-04-28 0202 PPP 220 West 42nd Street, 14 Floor, NEW YORK, NY, 10036
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1473900
Loan Approval Amount (current) 1473900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10036-0001
Project Congressional District NY-12
Number of Employees 93
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1483111.88
Forgiveness Paid Date 2020-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State