Search icon

EHO ENTERTAINMENT CO.

Company Details

Name: EHO ENTERTAINMENT CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2008 (17 years ago)
Entity Number: 3713110
ZIP code: 10075
County: New York
Place of Formation: Delaware
Address: 408 E 79th ST, apt 15a, new york, NY, United States, 10075
Principal Address: 408 E 79TH ST, 15-A, NEW YORK, NY, United States, 10075

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EHO ENTERTAINMENT CO 401(K) PROFIT SHARING PLAN & TRUST 2022 262735652 2023-04-12 EHO ENTERTAINMENT CO 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9172025300
Plan sponsor’s address 1412 BROADWAY 21ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing EDWARD ROJAS
EHO ENTERTAINMENT CO 401(K) PROFIT SHARING PLAN & TRUST 2021 262735652 2022-05-13 EHO ENTERTAINMENT CO 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9172025300
Plan sponsor’s address 1412 BROADWAY 21ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing EDWARD ROJAS
EHO ENTERTAINMENT CO 401(K) PROFIT SHARING PLAN & TRUST 2020 262735652 2021-05-17 EHO ENTERTAINMENT CO 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9172025300
Plan sponsor’s address 1412 BROADWAY 21ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 408 E 79th ST, apt 15a, new york, NY, United States, 10075

Chief Executive Officer

Name Role Address
ANDREW LANDIS Chief Executive Officer 408 E 79TH ST, 15-A, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 408 E 79TH ST, 15-A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2021-02-22 2024-08-23 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-10-29 2024-08-23 Address 408 E 79TH ST, 15-A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2008-08-26 2021-02-22 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-08-26 2024-08-23 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240823000418 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220919003275 2022-09-19 BIENNIAL STATEMENT 2022-08-01
210222060303 2021-02-22 BIENNIAL STATEMENT 2020-08-01
160819006033 2016-08-19 BIENNIAL STATEMENT 2016-08-01
120809006291 2012-08-09 BIENNIAL STATEMENT 2012-08-01
101029002721 2010-10-29 BIENNIAL STATEMENT 2010-08-01
080826000183 2008-08-26 APPLICATION OF AUTHORITY 2008-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1732687304 2020-04-28 0202 PPP 408 E 79th St, New York, NY, 10075-1422
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34100
Loan Approval Amount (current) 34100
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 New York, NEW YORK, NY, 10075-1422
Project Congressional District NY-12
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 34470.9
Forgiveness Paid Date 2021-06-09
3641528400 2021-02-05 0202 PPS 408 E 79th St, New York, NY, 10075-1422
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60999
Loan Approval Amount (current) 60999
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 New York, NEW YORK, NY, 10075-1422
Project Congressional District NY-12
Number of Employees 5
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 61378.36
Forgiveness Paid Date 2021-09-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State