Search icon

SHOWBIZ WAREHOUSE INC.

Company Details

Name: SHOWBIZ WAREHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2011 (13 years ago)
Entity Number: 4177497
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 880 DEAN STREET, BROOKLYN, NY, United States, 11238
Principal Address: 880 DEAN ST, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 880 DEAN STREET, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
JANINE CALI Chief Executive Officer 880 DEAN ST, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
140506002383 2014-05-06 BIENNIAL STATEMENT 2013-12-01
111216000189 2011-12-16 CERTIFICATE OF INCORPORATION 2011-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1337917704 2020-05-01 0235 PPP 415 2nd Ave, New Hyde Park, NY, 11040
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78536.68
Loan Approval Amount (current) 78536.67
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 Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code -
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79475.23
Forgiveness Paid Date 2021-07-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State