Search icon

SOUNDVIEW CINEMAS, INC.

Company Details

Name: SOUNDVIEW CINEMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200544
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 7 SOUNDVIEW MARKET PLACE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 119 SAGAMORE DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XKETBH9RKGM5 2022-11-27 7 SOUNDVIEW MARKET PL, PORT WASHINGTON, NY, 11050, 2221, USA 7 SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, 11050, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-11-01
Initial Registration Date 2021-02-10
Entity Start Date 2013-04-26
Fiscal Year End Close Date Mar 15

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JORDAN DESNER
Address 119 SAGAMORE DRIVE, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name JORDAN DESNER
Address 119 SAGAMORE DRIVE, PLAINVIEW, NY, 11803, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JORDAN DESNER Chief Executive Officer 119 SAGAMORE DRIVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 SOUNDVIEW MARKET PLACE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2012-02-09 2014-04-18 Address 119 SAGAMORE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418002193 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120209000450 2012-02-09 CERTIFICATE OF INCORPORATION 2012-02-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4492255000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SOUNDVIEW CINEMAS, INC.
Recipient Name Raw CINELUX ENTERPRISES LLC
Recipient UEI XKETBH9RKGM5
Recipient DUNS 070152009
Recipient Address 7 SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NASSAU, NEW YORK, 11050-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2513778602 2021-03-15 0235 PPS 119 Sagamore Dr, Plainview, NY, 11803-1523
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1523
Project Congressional District NY-03
Number of Employees 15
NAICS code 512131
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43933.81
Forgiveness Paid Date 2022-03-17
8479067205 2020-04-28 0235 PPP 119 SAGAMORE DR, PLAINVIEW, NY, 11803
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 15
NAICS code 512131
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43983.86
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803416 Fair Labor Standards Act 2018-06-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2018-06-12
Termination Date 2019-09-19
Date Issue Joined 2019-03-25
Section 0201
Sub Section DO
Status Terminated

Parties

Name OLDAK
Role Plaintiff
Name SOUNDVIEW CINEMAS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State