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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HL55TBT1PNK5 2022-02-19 487 ATLANTIC AVE, BROOKLYN, NY, 11217, 4298, USA 487 ATLANTIC AVE, BROOKLYN, NY, 11217, 4298, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-15
Initial Registration Date 2021-02-03
Entity Start Date 2008-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARKO ELGART
Role OWNER
Address 487 ATLANTIC AVE, BROOKLYN, NY, 11217, USA
Government Business
Title PRIMARY POC
Name MARKO ELGART
Role OWNER
Address 487 ATLANTIC AVE, BROOKLYN, NY, 11217, USA
Past Performance Information not Available

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-08 No data 85 E 4TH ST, Manhattan, NEW YORK, NY, 10003 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3796107706 2020-05-01 0202 PPP 487 ATLANTIC AVE, BROOKLYN, NY, 11217
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2526.47
Forgiveness Paid Date 2021-05-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State