Search icon

ELITE CINEMA VI, LLC

Company Details

Name: ELITE CINEMA VI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2008 (17 years ago)
Entity Number: 3717072
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 4 EXECUTIVE BLVD. SUITE 200, SUFFERN, NY, United States, 10901

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N59SVJELA9J6 2023-02-02 78 BROOKSIDE AVE STE 129, CHESTER, NY, 10918, 1060, USA 4 EXECUTIVE BOULEVARD, SUITE 200, SUFFERN, NY, 10901, USA

Business Information

Doing Business As ELITE CINEMA 6
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2022-01-05
Initial Registration Date 2021-01-29
Entity Start Date 2008-09-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANNE KOPAC
Role AUTHORIZED AGENT
Address 4 EXECUTIVE BOULEVARD, SUITE 200, SUFFERN, NY, 10901, USA
Government Business
Title PRIMARY POC
Name DIANNE KOPAC
Role AUTHORIZED AGENT
Address 4 EXECUTIVE BOULEVARD, SUITE 200, SUFFERN, NY, 10901, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 EXECUTIVE BLVD. SUITE 200, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2008-09-05 2024-10-09 Address 4 EXECUTIVE BLVD. SUITE 200, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009003460 2024-10-09 BIENNIAL STATEMENT 2024-10-09
220901003132 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200914060578 2020-09-14 BIENNIAL STATEMENT 2020-09-01
200403060897 2020-04-03 BIENNIAL STATEMENT 2018-09-01
160906007209 2016-09-06 BIENNIAL STATEMENT 2016-09-01
120913006215 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100910002995 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080905000551 2008-09-05 ARTICLES OF ORGANIZATION 2008-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3951117209 2020-04-27 0202 PPP 4 EXECUTIVE BLVD, SUFFERN, NY, 10901
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28899
Loan Approval Amount (current) 28899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State