Search icon

BELIEVE ENTERTAINMENT GROUP, LLC

Company Details

Name: BELIEVE ENTERTAINMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2009 (16 years ago)
Entity Number: 3854695
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 27 WEST 24TH STREET SUITE 1104, NEW YORK, NY, United States, 10010

Central Index Key

CIK number Mailing Address Business Address Phone
0001477202 59 JOHN ST., LOFT 7F, NEW YORK, NY, 10038 59 JOHN ST., LOFT 7F, NEW YORK, NY, 10038 917 842-9689

Filings since 2019-03-22

Form type D
File number 021-335479
Filing date 2019-03-22
File View File

Filings since 2010-12-03

Form type D/A
File number 021-136746
Filing date 2010-12-03
File View File

Filings since 2009-12-08

Form type D
File number 021-136746
Filing date 2009-12-08
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 27 WEST 24TH STREET SUITE 1104, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2013-09-11 2014-09-03 Address 286 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-10-06 2013-09-11 Address 1133 BROADWAY, STE 1330, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-09-10 2011-10-06 Address 59 JOHN STREET,, LOFT 7-F, NY, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220105003013 2022-01-05 BIENNIAL STATEMENT 2022-01-05
170907006653 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150909006366 2015-09-09 BIENNIAL STATEMENT 2015-09-01
140903000048 2014-09-03 CERTIFICATE OF CHANGE 2014-09-03
130911006434 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111006002353 2011-10-06 BIENNIAL STATEMENT 2011-09-01
091112000268 2009-11-12 CERTIFICATE OF PUBLICATION 2009-11-12
090910000793 2009-09-10 ARTICLES OF ORGANIZATION 2009-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2955538510 2021-02-22 0202 PPS 27 W 24th St Ste 1104, New York, NY, 10010-3249
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64185.42
Loan Approval Amount (current) 64185.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10010-3249
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64677.51
Forgiveness Paid Date 2021-12-09
1486837305 2020-04-28 0202 PPP 27 W 24th St #1104, NEW YORK, NY, 10010
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100235
Loan Approval Amount (current) 100235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101120.41
Forgiveness Paid Date 2021-03-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State