Search icon

EASTVILLE COMEDY CLUB, INC.

Company Details

Name: EASTVILLE COMEDY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2008 (17 years ago)
Entity Number: 3631865
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 85 E 4TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1500

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARKO ELGART Chief Executive Officer 85 E 4TH ST, NEW YORK, NY, United States, 10003

Agent

Name Role Address
MARKO ELGART Agent 85 EAST 4TH STREET, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 E 4TH ST, NEW YORK, NY, United States, 10003

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.

Unique Entity ID:
HL55TBT1PNK5
CAGE Code:
8W0W4
UEI Expiration Date:
2022-02-19

Business Information

Activation Date:
2021-03-15
Initial Registration Date:
2021-02-03

Licenses

Number Type Date Last renew date End date Address Description
0370-24-136251 Alcohol sale 2024-11-19 2024-11-19 2026-12-31 487 ATLANTIC AVE, BROOKLYN, New York, 11217 Food & Beverage Business
0340-23-137755 Alcohol sale 2023-02-08 2023-02-08 2024-12-31 487 ATLANTIC AVE, BROOKLYN, New York, 11217 Restaurant

History

Start date End date Type Value
2008-02-14 2014-03-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-02-14 2012-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171212006141 2017-12-12 BIENNIAL STATEMENT 2016-02-01
140421002369 2014-04-21 BIENNIAL STATEMENT 2014-02-01
140311000308 2014-03-11 CERTIFICATE OF CHANGE 2014-03-11
120412002190 2012-04-12 BIENNIAL STATEMENT 2012-02-01
080214000652 2008-02-14 CERTIFICATE OF INCORPORATION 2008-02-14

USAspending Awards / Financial Assistance

Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
241059.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2526.47

Date of last update: 28 Mar 2025

Sources: New York Secretary of State