Search icon

COMEDY CLUBHOUSE, INC.

Company Details

Name: COMEDY CLUBHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2012 (13 years ago)
Entity Number: 4235006
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 W. 29TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 134 W 29TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMEDY CLUBHOUSE INC 2023 455361722 2024-07-03 COMEDY CLUBHOUSE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 711100
Sponsor’s telephone number 9175471039
Plan sponsor’s address 138 W 29TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
ALI FARAHNAKIAN DOS Process Agent 134 W. 29TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALI FARAHNAKIAN Chief Executive Officer 134 W 29TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0370-24-132432 Alcohol sale 2024-10-11 2024-10-11 2024-10-31 134 140 WEST 29TH ST, NEW YORK, NY, 10001 Food & Beverage Business
0340-22-103593 Alcohol sale 2022-10-24 2022-10-24 2024-10-31 134 140 WEST 29TH ST, NEW YORK, New York, 10001 Restaurant

Filings

Filing Number Date Filed Type Effective Date
200403060901 2020-04-03 BIENNIAL STATEMENT 2020-04-01
181210002014 2018-12-10 BIENNIAL STATEMENT 2018-04-01
120423000810 2012-04-23 CERTIFICATE OF INCORPORATION 2012-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-15 No data 134 W 29TH ST, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-11 No data 134 W 29TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2611936 PL VIO INVOICED 2017-05-15 300 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-11 Settlement (Pre-Hearing) UNLICENSED ARCADE OR GAMING CAF+ 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1607587702 2020-05-01 0202 PPP 134 W 29th St Fl 2, New York, NY, 10001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113271
Loan Approval Amount (current) 113271
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, 10001-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 713940
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 114661.66
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State