Search icon

BUNGALOW MEDIA & ENTERTAINMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUNGALOW MEDIA & ENTERTAINMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351974
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 505 Park Avenue, Ste 1802, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DAVID COHEN DOS Process Agent 505 Park Avenue, Ste 1802, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
461915445
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-23 2025-01-01 Address 115 BROADWAY, RM 1506, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2021-01-05 2024-09-23 Address 115 BROADWAY, RM 1705, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2018-06-20 2021-01-05 Address 115 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2013-02-21 2018-06-20 Address 480 GRACE CHURCH STREET, RYE, NY, 10580, USA (Type of address: Service of Process)
2013-01-28 2013-02-21 Address 7 PENN PLAZA, STE. 1105, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047795 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240923004427 2024-09-23 BIENNIAL STATEMENT 2024-09-23
210105062585 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114060873 2019-01-14 BIENNIAL STATEMENT 2019-01-01
180620006118 2018-06-20 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95040.00
Total Face Value Of Loan:
95040.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97300.00
Total Face Value Of Loan:
97300.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95040
Current Approval Amount:
95040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
95469.63
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97300
Current Approval Amount:
97300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
98182.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State