Search icon

PLUSH THEATRICALS LLC

Company Details

Name: PLUSH THEATRICALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2018 (7 years ago)
Entity Number: 5323574
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JS8YKJMHJJN1 2023-03-05 121 W 117TH ST APT 3, NEW YORK, NY, 10026, 2282, USA 121 W 117TH ST APT 3, NEW YORK, NY, 10026, 2282, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2022-02-07
Initial Registration Date 2021-02-04
Entity Start Date 2018-04-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON GROSSMAN
Role OWNER
Address 121 WEST 117TH STREET APT 3, NEW YORK, NY, 10026, USA
Government Business
Title PRIMARY POC
Name JASON GROSSMAN
Role OWNER
Address 121 WEST 117TH STREET APT 3, NEW YORK, NY, 10026, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2024-04-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-04-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-16 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-04-16 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401029758 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220928018381 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928021611 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220418002173 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200415060415 2020-04-15 BIENNIAL STATEMENT 2020-04-01
180416010422 2018-04-16 ARTICLES OF ORGANIZATION 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3910727306 2020-04-29 0202 PPP 121 West 117th Street #3, New York, NY, 10026
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3197
Loan Approval Amount (current) 3197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3230.66
Forgiveness Paid Date 2021-05-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State