Search icon

THE PARAMOUNT THEATRE LLC

Company Details

Name: THE PARAMOUNT THEATRE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2010 (15 years ago)
Entity Number: 3905190
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
HOWARD SMOLEN, ESQ. DOS Process Agent 360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2010-01-27 2024-11-14 Address 360 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114004194 2024-11-14 BIENNIAL STATEMENT 2024-11-14
200103060063 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180103006045 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160304006319 2016-03-04 BIENNIAL STATEMENT 2016-01-01
140808006672 2014-08-08 BIENNIAL STATEMENT 2014-01-01
120201002140 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100819000092 2010-08-19 CERTIFICATE OF PUBLICATION 2010-08-19
100127000783 2010-01-27 ARTICLES OF ORGANIZATION 2010-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-28 No data 17 SOUTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-01-11 No data 17 SOUTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-01-10 No data 17 SOUTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-01-20 No data 17 SOUTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-11-08 No data 17 SOUTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-01-08 No data 17 SOUTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-01-04 No data 17 SOUTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-01-31 No data 17 SOUTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-01-21 No data 17 SOUTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-02-19 No data 17 SOUTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2614457102 2020-04-11 0235 PPP 360 GREAT NECK RD, GREAT NECK, NY, 11021-4227
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 905655
Loan Approval Amount (current) 905655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-4227
Project Congressional District NY-03
Number of Employees 320
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 916447.39
Forgiveness Paid Date 2021-06-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State