Search icon

NOVICK ENTERTAINMENT INC.

Company Details

Name: NOVICK ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2013 (12 years ago)
Entity Number: 4454574
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 202 EAST MAIN ST STE 107, HUNTINGTON, NY, United States, 11743
Principal Address: 202 E. MAIN ST. SUITE 107, HUNTINGTON, NY, United States, 11743

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
HRSFZX3N9816 2023-02-19 202 E MAIN ST STE 107, HUNTINGTON, NY, 11743, 2978, USA 202 E MAIN ST STE 107, HUNTINGTON, NY, 11743, 2978, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2022-01-24
Initial Registration Date 2021-02-19
Entity Start Date 2013-10-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL NOVICK
Role OWNER
Address 1352 RIDGE RD, LAUREL HOLLOW, NY, 11791, USA
Government Business
Title PRIMARY POC
Name MICHAEL NOVICK
Role OWNER
Address 1352 RIDGE RD, LAUREL HOLLOW, NY, 11791, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NOVICK ENTERTAINMENT INC. DOS Process Agent 202 EAST MAIN ST STE 107, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MICHAEL NOVICK Chief Executive Officer 202 E. MAIN ST. SUITE 107, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2013-09-04 2015-09-02 Address 202 EAST MAIN ST STE 208, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905007648 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006428 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130904000749 2013-09-04 CERTIFICATE OF INCORPORATION 2013-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2313347405 2020-05-05 0235 PPP 202 East Main Street, Huntington, NY, 11743
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73157.47
Forgiveness Paid Date 2021-04-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State