Search icon

WHA ENTERTAINMENT LLC

Company Details

Name: WHA ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2014 (11 years ago)
Entity Number: 4507749
ZIP code: 10012
County: New York
Address: 125 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M1BCQF6NKL73 2024-02-09 125 MACDOUGAL STREET, NEW YORK, NY, 10012, 1027, USA 191 MAIN ST STE139, PORT WASHINGTON, NY, 11050, USA

Business Information

URL WWW.CAFEWHA.COM
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-02-13
Initial Registration Date 2021-02-25
Entity Start Date 2014-01-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name OFER COHEN
Address 48 OLD HOUSE LANE, SANDS POINT, NY, 11050, USA
Government Business
Title PRIMARY POC
Name OFER COHEN
Address 48 OLD HOUSE LANE, SANDS POINT, NY, 11050, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
WHA ENTERTAINMENT LLC DOS Process Agent 125 MACDOUGAL STREET, NEW YORK, NY, United States, 10012

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 125 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2024-03-05 2024-04-09 Address 125 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2024-02-02 2024-02-02 Address 125 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2024-02-02 2024-03-05 Address 125 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-01-02 2024-02-02 Address 125 MACDOUGAL STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409002495 2024-04-09 CERTIFICATE OF CHANGE BY ENTITY 2024-04-09
240409000111 2024-04-08 CERTIFICATE OF PUBLICATION 2024-04-08
240305002283 2024-03-05 BIENNIAL STATEMENT 2024-03-05
240202003420 2024-02-02 CERTIFICATE OF CORRECTION 2024-02-02
240202003108 2024-02-01 CERTIFICATE OF CHANGE BY ENTITY 2024-02-01
140801000056 2014-08-01 CERTIFICATE OF PUBLICATION 2014-08-01
140102000408 2014-01-02 ARTICLES OF ORGANIZATION 2014-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3644407409 2020-05-07 0202 PPP 125 MACDOUGAL ST, NEW YORK, NY, 10012
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412500
Loan Approval Amount (current) 412500
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, 10012-0001
Project Congressional District NY-10
Number of Employees 76
NAICS code 711190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State