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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6THQ5 Obsolete Non-Manufacturer 2012-12-05 2024-02-29 2023-07-24 No data

Contact Information

POC JEFFREY DUPRE
Phone +1 917-604-8011
Address 304 HUDSON ST RM 602, NEW YORK, NY, 10013 1018, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHOW OF FORCE LLC 401 K PROFIT SHARING PLAN TRUST 2015 204984839 2016-07-07 SHOW OF FORCE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2122473057
Plan sponsor’s address 304 HUDSON STREET SUITE 602, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing ANDREW HALL

DOS Process Agent

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

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
060509000616 2006-05-09 ARTICLES OF ORGANIZATION 2006-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1558077901 2020-06-10 0202 PPP 604 EAST 11TH ST 1ST FL, NEW YORK, NY, 10009
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262755
Loan Approval Amount (current) 262755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265886.46
Forgiveness Paid Date 2021-08-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State