Search icon

J6 ENTERTAINMENT, INC.

Company Details

Name: J6 ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2009 (15 years ago)
Entity Number: 3892365
ZIP code: 12512
County: Dutchess
Place of Formation: New York
Address: PO BOX 204, CHELSEA, NY, United States, 12512
Principal Address: 20 WEST MAIN ST, STE 4, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 204, CHELSEA, NY, United States, 12512

Agent

Name Role Address
EDWARD ROY Agent 6 BROADWAY AVE, CHELSEA, NY, 12512

Chief Executive Officer

Name Role Address
EDWARD ROY Chief Executive Officer PO BOX 1285, BEACON, NY, United States, 12508

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:
SE37LMV8JQT5
CAGE Code:
9G5X4
UEI Expiration Date:
2024-02-23

Business Information

Doing Business As:
J6 ENTERTAINMENT INC
Division Name:
J6 MEDIAWORKS
Activation Date:
2023-02-24
Initial Registration Date:
2023-01-19

History

Start date End date Type Value
2012-02-29 2014-01-21 Address 107 SARGENT, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
2009-12-24 2019-03-27 Address 21 ROCK HIL ROAD, BEACON, NY, 12508, USA (Type of address: Registered Agent)
2009-12-24 2019-03-27 Address PO BOX 1285, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190327000371 2019-03-27 CERTIFICATE OF CHANGE 2019-03-27
140121002271 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120229002561 2012-02-29 BIENNIAL STATEMENT 2011-12-01
091224000175 2009-12-24 CERTIFICATE OF INCORPORATION 2009-12-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
33732.00
Total Face Value Of Loan:
33732.00
Date:
2020-06-10
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-15
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:
39162.00
Total Face Value Of Loan:
39162.00
Date:
2015-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2013-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33732
Current Approval Amount:
33732
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
33904.82
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39162
Current Approval Amount:
39162
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
39436.67

Date of last update: 27 Mar 2025

Sources: New York Secretary of State