Search icon

239 ENTERTAINMENT LLC

Company Details

Name: 239 ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2011 (13 years ago)
Entity Number: 4165774
ZIP code: 10016
County: Albany
Place of Formation: New York
Address: C/O PAULO ITALIA, 381 PARK AVENUE SOUTH STE 1001, NEW YORK, NY, United States, 10016

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RPUYY8BZ8M35 2022-01-19 116 E 16TH ST, NEW YORK, NY, 10003, 2112, USA 116 E 16TH ST, NEW YORK, NY, 10003, 2112, USA

Business Information

URL thestandnyc.com
Division Name THE STAND RESTAURANT & COMEDY CLUB
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-01-26
Initial Registration Date 2021-01-19
Entity Start Date 2012-09-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL ITALIA
Role MR.
Address 116 EAST 16TH STREET, GROUND FLOOR, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name PAUL ITALIA
Role MR.
Address 116 EAST 16TH STREET, GROUND FLOOR, NEW YORK, NY, 10003, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O PAULO ITALIA, 381 PARK AVENUE SOUTH STE 1001, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130161 Alcohol sale 2023-08-03 2023-08-03 2025-06-30 114 116 E 16TH ST, NEW YORK, New York, 10003 Restaurant

Filings

Filing Number Date Filed Type Effective Date
120210000352 2012-02-10 CERTIFICATE OF PUBLICATION 2012-02-10
111115000706 2011-11-15 ARTICLES OF ORGANIZATION 2011-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992048606 2021-03-20 0202 PPS 116 E 16th St, New York, NY, 10003-2112
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241577
Loan Approval Amount (current) 241577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
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, 10003-2112
Project Congressional District NY-12
Number of Employees 53
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245200.65
Forgiveness Paid Date 2022-09-19
1476997706 2020-05-01 0202 PPP 116 E 16TH ST GROUND FLOOR, NEW YORK, NY, 10003
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173937
Loan Approval Amount (current) 173937
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 500
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176238.19
Forgiveness Paid Date 2021-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State