Search icon

FIRST IMPULSE ENTERTAINMENT, INC.

Company Details

Name: FIRST IMPULSE ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5267551
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: 1501 BROADWAY, STE. 12119, NEW YORK, NY, United States, 10036
Principal Address: 88 SOUTHGATE AVE, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACT ONE MANAGEMENT INC DOS Process Agent 1501 BROADWAY, STE. 12119, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GREGORY JONES Chief Executive Officer 88 SOUTHGATE AVE, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 88 SOUTHGATE AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2024-01-02 Address 88 SOUTHGATE AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-01-02 Address 1501 BROADWAY, STE. 12119, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-02-22 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-16 2023-02-22 Address 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-01-16 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102008033 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230222002194 2023-02-22 BIENNIAL STATEMENT 2022-01-01
180116010805 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1561797710 2020-05-01 0202 PPP 88 SOUTHGATE AVE, HASTINGS ON HUDSON, NY, 10706
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10057
Loan Approval Amount (current) 10057
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 HASTINGS ON HUDSON, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10146.52
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State