Search icon

WILLIAMSBURG CINEMAS LLC

Company Details

Name: WILLIAMSBURG CINEMAS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2010 (15 years ago)
Entity Number: 3986516
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 138 READE STREET GF, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M6ERK6CMZ5N1 2022-01-15 217 GRAND ST, BROOKLYN, NY, 11211, 4209, USA 686 PRESIDENT ST, APT 2, BROOKLYN, NY, 11215, USA

Business Information

Doing Business As WILLIAMSBURG CINEMAS
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-01-22
Initial Registration Date 2021-01-08
Entity Start Date 2010-12-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT ELGART
Address 686 PRESIDENT ST, APT 2, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name SCOTT ELGART
Address 686 PRESIDENT ST, APT 2, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAMSBURG CINEMAS LLC 401(K) PLAN 2023 273319535 2024-07-22 WILLIAMSBURG CINEMAS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 7183023422
Plan sponsor’s address 217 GRAND ST, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
BLUE ZEES CINEMAS LLC DOS Process Agent 138 READE STREET GF, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0267-23-128719 Alcohol sale 2023-06-12 2023-06-12 2025-05-31 217 GRAND ST, BROOKLYN, New York, 11211 Food & Beverage Business

History

Start date End date Type Value
2020-08-13 2023-09-07 Address 138 READE STREET GF, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-08-19 2020-08-13 Address 487 GREENWICH STREET 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907002865 2023-09-07 BIENNIAL STATEMENT 2022-08-01
200813060216 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180807006478 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160808006325 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140804006577 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806006841 2012-08-06 BIENNIAL STATEMENT 2012-08-01
101203000979 2010-12-03 CERTIFICATE OF PUBLICATION 2010-12-03
100819000231 2010-08-19 ARTICLES OF ORGANIZATION 2010-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-10 No data 217 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-18 Settlement (Pre-Hearing) Failure to provide open motion picture captioning. 9 No data No data No data
2025-02-18 Settlement (Pre-Hearing) Failure to comply with public notice requirements for open motion picture captioning. 9 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7200967007 2020-04-07 0202 PPP 138 Reade St. Ground Floor, NEW YORK, NY, 10013-3827
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121266
Loan Approval Amount (current) 121265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10013-3827
Project Congressional District NY-10
Number of Employees 27
NAICS code 512131
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31184.43
Forgiveness Paid Date 2021-09-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State