Search icon

SHOW OF FORCE, LLC

Company Details

Name: SHOW OF FORCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2006 (19 years ago)
Entity Number: 3359468
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 FIFTH AVE, STE 800, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SAM J NOLE DOS Process Agent 347 FIFTH AVE, STE 800, NEW YORK, NY, United States, 10016

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6THQ5
UEI Expiration Date:
2019-07-17

Business Information

Division Name:
SHOW OF FORCE LLC
Activation Date:
2018-07-17
Initial Registration Date:
2012-09-11

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6THQ5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2023-07-24

Contact Information

POC:
JEFFREY DUPRE
Phone:
+1 917-604-8011

Form 5500 Series

Employer Identification Number (EIN):
204984839
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-06 2024-07-09 Address 350 FIFTH AVE, STE 7412, NEW YORK, NY, 10118, 7412, USA (Type of address: Service of Process)
2008-06-26 2011-04-06 Address 630 EAST TENTH ST 3RD FLR, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2006-05-09 2008-06-26 Address 80 VARICK STREET #9F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709000486 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220502001519 2022-05-02 BIENNIAL STATEMENT 2022-05-01
121105000667 2012-11-05 CERTIFICATE OF PUBLICATION 2012-11-05
110406002427 2011-04-06 BIENNIAL STATEMENT 2010-05-01
080626002789 2008-06-26 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
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:
262755.00
Total Face Value Of Loan:
262755.00
Date:
2020-06-10
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:
-123481.46
Total Face Value Of Loan:
0.00
Date:
2013-09-30
Awarding Agency Name:
Agency for International Development
Transaction Description:
HALF THE SKY TECHNOLOGY AND MEDIA ENGAGEMENT INITITATIVE
Obligated Amount:
2500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262755
Current Approval Amount:
262755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265886.46

Date of last update: 28 Mar 2025

Sources: New York Secretary of State