Search icon

MICK ENTERTAINMENT LLC

Company Details

Name: MICK ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2018 (7 years ago)
Entity Number: 5406068
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICK ENTERTAINMENT, LLC 401(K) PROFIT SHARING PLAN 2019 823406026 2020-06-21 MICK ENTERTAINMENT, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 7183952077
Plan sponsor’s address 80 8TH AVENUE, SUITE 301, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing BUTCH GAGE
MICK ENTERTAINMENT, LLC 401(K) PROFIT SHARING PLAN 2018 823406026 2019-09-26 MICK ENTERTAINMENT, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 7183952077
Plan sponsor’s address 80 8TH AVENUE, SUITE 301, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing BUTCH GAGE
MICK ENTERTAINMENT, LLC 401(K) PROFIT SHARING PLAN 2017 823406026 2018-09-05 MICK ENTERTAINMENT, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 7183952077
Plan sponsor’s address 80 8TH AVENUE, SUITE 301, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing BUTCH GAGE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-09-07 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000127 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220909001377 2022-09-09 BIENNIAL STATEMENT 2022-09-01
200909060396 2020-09-09 BIENNIAL STATEMENT 2020-09-01
181205000122 2018-12-05 CERTIFICATE OF PUBLICATION 2018-12-05
180907000258 2018-09-07 APPLICATION OF AUTHORITY 2018-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8512567009 2020-04-08 0202 PPP 35 WASHINGTON ST, BROOKLYN, NY, 11201-1028
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421136.3
Loan Approval Amount (current) 421136.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1028
Project Congressional District NY-10
Number of Employees 22
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 426189.94
Forgiveness Paid Date 2021-07-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State