Search icon

SHOW OF FORCE, LLC

Company claim

Is this your business?

Get access!

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

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

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Status:
Obsolete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

Contact Information

POC:
JEFFREY DUPRE
Corporate URL:
www.showofforce.com

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

Jobs Reported:
15
Initial Approval Amount:
$262,755
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$262,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$265,886.46
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $197,066.24
Utilities: $32,844.38
Rent: $32,844.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State