Search icon

VISCERAL ENTERTAINMENT LLC

Company Details

Name: VISCERAL ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2017 (8 years ago)
Entity Number: 5135303
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 333 W 39th St, Rm 704, New York, NY, United States, 10018

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XUSVEL5V9BT1 2023-01-15 333 W 39TH ST RM 704, NEW YORK, NY, 10018, 1556, USA 333 W 39TH ST RM 704, NEW YORK, NY, 10018, 1556, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-12-20
Initial Registration Date 2021-04-25
Entity Start Date 2017-05-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL C GOSSELIN
Address 333 W 39TH ST, RM 704, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name MICHAEL C GOSSELIN
Address 333 W 39TH ST, RM 704, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
VISCERAL ENTERTAINMENT LLC DOS Process Agent 333 W 39th St, Rm 704, New York, NY, United States, 10018

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 406 5TH AVENUE, #353, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2021-05-06 2024-12-09 Address 406 5TH AVENUE, #353, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2017-05-11 2021-05-06 Address 208 W. 140TH ST., #17, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004945 2024-12-09 BIENNIAL STATEMENT 2024-12-09
210506060804 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062297 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190503060222 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170809000420 2017-08-09 CERTIFICATE OF CHANGE 2017-08-09
170728000055 2017-07-28 CERTIFICATE OF PUBLICATION 2017-07-28
170511010036 2017-05-11 ARTICLES OF ORGANIZATION 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9853047205 2020-04-28 0202 PPP 311 West 43rd Street, New York, NY, 10036
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4332
Loan Approval Amount (current) 4332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4388.61
Forgiveness Paid Date 2021-08-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State