Search icon

MIKE BOSNER ENTERTAINMENT, INC.

Company Details

Name: MIKE BOSNER ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2014 (11 years ago)
Entity Number: 4658262
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 Gateway Oaks Dr. #100, SACRAMENTO, CA, United States, 95833
Principal Address: 31 HUDSON YARDS, 11TH FL, STE 26, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent 2804 Gateway Oaks Dr. #100, SACRAMENTO, CA, United States, 95833

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MICHAEL BOSNER Chief Executive Officer C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS, 11TH FL, STE 26, NEW YORK, NY, United States, 10001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
P2S9TQMSFN76
CAGE Code:
8UWE3
UEI Expiration Date:
2022-07-07

Business Information

Activation Date:
2021-04-09
Initial Registration Date:
2021-02-05

History

Start date End date Type Value
2024-10-04 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-10-04 2024-10-08 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS, 11TH FL, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-08 Address 2804 Gateway Oaks Dr. #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2014-10-29 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2014-10-29 2024-10-04 Address 225 WEST 35TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004002520 2024-10-04 BIENNIAL STATEMENT 2024-10-04
241008003005 2024-10-04 CERTIFICATE OF CHANGE BY ENTITY 2024-10-04
141029010182 2014-10-29 CERTIFICATE OF INCORPORATION 2014-10-29

USAspending Awards / Financial Assistance

Date:
2021-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
41388.87
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
5833.00
Total Face Value Of Loan:
5833.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5833
Current Approval Amount:
5833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4369.16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State