Search icon

SHOWPLACE ENTERTAINMENT LLC

Company Details

Name: SHOWPLACE ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2019 (6 years ago)
Entity Number: 5566328
ZIP code: 10038
County: Erie
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FT1CN1T2B5A5 2022-11-09 1065 GRANT ST, BUFFALO, NY, 14207, 2854, USA 4379 KATHALEEN ST, HAMBURG, NY, 14075, USA

Business Information

URL www.showplacetheater.com
Division Name SHOWPLACE ENTERTAINMENT LLC
Division Number CONCERT VE
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2021-08-17
Initial Registration Date 2021-08-11
Entity Start Date 2019-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICHOLE M KONINIEC
Role OFFICE
Address 1065 GRANT ST, BUFFALO, NY, 14207, USA
Government Business
Title PRIMARY POC
Name PATRICK F SULLIVAN
Role OWNER
Address 4379, KATHALEEN ST., HAMBURG, NY, 14075, USA
Past Performance Information not Available

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
190819000057 2019-08-19 CERTIFICATE OF PUBLICATION 2019-08-19
190717000256 2019-07-17 CERTIFICATE OF CHANGE 2019-07-17
190606010499 2019-06-06 ARTICLES OF ORGANIZATION 2019-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4861378508 2021-02-26 0296 PPP 1065 Grant St, Buffalo, NY, 14207-2854
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1934
Loan Approval Amount (current) 1934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-2854
Project Congressional District NY-26
Number of Employees 10
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1938.66
Forgiveness Paid Date 2021-08-24
9855117108 2020-04-15 0202 PPP 141 East Service Road, Staten Island, NY, 10314-4794
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41304
Loan Approval Amount (current) 41304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-4794
Project Congressional District NY-11
Number of Employees 19
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41808.7
Forgiveness Paid Date 2021-07-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State