Search icon

500 ENTERTAINMENT INC.

Company Details

Name: 500 ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 2010 (15 years ago)
Date of dissolution: 16 Sep 2023
Entity Number: 3974955
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2341 HOFFMAN ST, BRONX, NY, United States, 10458
Principal Address: 2341 HOFFMAN ST, BRONX, NY, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
500 ENTERTAINMENT INC. DOS Process Agent 2341 HOFFMAN ST, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
500 ENTERTAINMENT INC. Chief Executive Officer 2341 HOFFMAN ST, BRONX, NY, NY, United States, 10458

History

Start date End date Type Value
2020-08-06 2023-09-16 Address 2341 HOFFMAN ST, BRONX, NY, 10458, USA (Type of address: Service of Process)
2020-08-06 2023-09-16 Address 2341 HOFFMAN ST, BRONX, NY, NY, 10458, USA (Type of address: Chief Executive Officer)
2015-12-03 2020-08-06 Address 331 E 132 STREET, APT 13B, BRONX, NY, 10454, USA (Type of address: Service of Process)
2015-12-03 2020-08-06 Address 331 E 132 STREET, APT 13B, BRONX, NY, NY, 10454, USA (Type of address: Chief Executive Officer)
2012-07-27 2015-12-03 Address 1752 WALTON AVENUE #10A, BRONX, NY, NY, 10453, USA (Type of address: Principal Executive Office)
2012-07-27 2015-12-03 Address 1752 WALTON AVENUE #10A, BRONX, NY, NY, 10453, USA (Type of address: Chief Executive Officer)
2010-07-20 2015-12-03 Address 1752 WALTON AVENUE, SUITE 10A, BRONX, NY, 10453, USA (Type of address: Service of Process)
2010-07-20 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230916000395 2023-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-16
200806060644 2020-08-06 BIENNIAL STATEMENT 2020-07-01
151203006178 2015-12-03 BIENNIAL STATEMENT 2014-07-01
120727006125 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100720000832 2010-07-20 CERTIFICATE OF INCORPORATION 2010-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1994517702 2020-05-01 0202 PPP 331 E 132ND ST APT 13B, BRONX, NY, 10454
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7775
Loan Approval Amount (current) 7775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 40
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7869.4
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State