Search icon

NICE ENTERTAINMENT GROUP INC.

Company Details

Name: NICE ENTERTAINMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2012 (13 years ago)
Entity Number: 4291874
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 275 grand street, NEW YORK, NY, United States, 10002
Principal Address: 275 Grand Street, New York, NY, United States, 10002

Contact Details

Phone +1 212-680-0112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICE ENTERTAINMENT GROUP INC. DOS Process Agent 275 grand street, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
WEIXI YOU Chief Executive Officer 275 GRAND STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2039050-DCA Active Business 2016-06-15 2025-07-31
1444162-DCA Active Business 2012-09-07 2024-06-30
1444307-DCA Active Business 2012-09-06 2024-12-31

History

Start date End date Type Value
2023-07-11 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2024-03-14 Address 275 grand street, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2022-01-11 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-05 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-05 2023-02-07 Address 133-05 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314004088 2024-03-14 BIENNIAL STATEMENT 2024-03-14
230207003421 2022-01-11 CERTIFICATE OF CHANGE BY ENTITY 2022-01-11
120905000741 2012-09-05 CERTIFICATE OF INCORPORATION 2012-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-29 No data 275 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-09 No data 275 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-18 No data 275 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-29 No data 275 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-29 No data 275 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-07 No data 275 GRAND ST, Manhattan, NEW YORK, NY, 10002 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
3651650 RENEWAL INVOICED 2023-05-31 340 Secondhand Dealer General License Renewal Fee
3536313 RENEWAL INVOICED 2022-10-12 340 Electronics Store Renewal
3451193 RENEWAL INVOICED 2022-05-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3339805 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3261396 RENEWAL INVOICED 2020-11-23 340 Electronics Store Renewal
3184030 RENEWAL INVOICED 2020-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3063852 RENEWAL INVOICED 2019-07-19 340 Secondhand Dealer General License Renewal Fee
2916694 RENEWAL INVOICED 2018-10-25 340 Electronics Store Renewal
2790245 RENEWAL INVOICED 2018-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2637751 RENEWAL INVOICED 2017-07-07 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-07 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5071758907 2021-04-29 0202 PPS 275 Grand St, New York, NY, 10002-4417
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4417
Project Congressional District NY-10
Number of Employees 2
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10845.26
Forgiveness Paid Date 2022-03-16
3419577407 2020-05-07 0202 PPP 275 GRAND ST, NEWYORK, NY, 10002
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12115
Loan Approval Amount (current) 12115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWYORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 452319
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12234.82
Forgiveness Paid Date 2021-05-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State