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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SE37LMV8JQT5 2024-02-23 20 W MAIN ST, STE 4, BEACON, NY, 12508, 2512, USA 20 W MAIN ST, STE 4, BEACON, NY, 12508, 2512, USA

Business Information

Doing Business As J6 ENTERTAINMENT INC
URL www.j6mediaworks.com
Division Name J6 MEDIAWORKS
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-02-24
Initial Registration Date 2023-01-19
Entity Start Date 2009-12-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 512191

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDWARD ROY
Role PRESIDENT
Address 20 W MAIN STREET, STE 4, BEACON, NY, 12508, USA
Government Business
Title PRIMARY POC
Name EDWARD ROY
Role PRESIDENT
Address 20 W MAIN STREET, STE 4, BEACON, NY, 12508, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7717817109 2020-04-14 0202 PPP 20 W Main St - Suite 4, Beacon, NY, 12508
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39162
Loan Approval Amount (current) 39162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 39436.67
Forgiveness Paid Date 2020-12-31
3463618301 2021-01-22 0202 PPS 20 W Main St Ste 4, Beacon, NY, 12508-2512
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33732
Loan Approval Amount (current) 33732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-2512
Project Congressional District NY-18
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 33904.82
Forgiveness Paid Date 2021-08-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State