Search icon

MADISON ART CINEMAS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MADISON ART CINEMAS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 1998
Business ALEI: 0606420
Annual report due: 31 Mar 2025
Business address: 23 GREYSTONE RD, NAHANT, MA, 01908, United States
Mailing address: 23 GREYSTONE RD, NAHANT, MA, United States, 01908
Place of Formation: CONNECTICUT
E-Mail: H.BLANK@COMCAST.NET

Industry & Business Activity

NAICS

512131 Motion Picture Theaters (except Drive-Ins)

This U.S. industry comprises establishments primarily engaged in operating motion picture theaters (except drive-ins) and/or exhibiting motion pictures or videos at film festivals, and so forth. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZNHGQGAN8V98 2022-11-18 761 BOSTON POST RD, MADISON, CT, 06443, 3044, USA PO BOX 270, MADISON, CT, 06443, 0270, USA

Business Information

URL www.madisonartcinemas.com
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2021-08-26
Initial Registration Date 2021-07-24
Entity Start Date 1999-05-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARNOLD S GORLICK
Role OWNER
Address 761 BOSTON POST ROAD, PO BOX 270, MADISON, CT, 06443, USA
Government Business
Title PRIMARY POC
Name ARNOLD S GORLICK
Role OWNER
Address 761 BOSTON POST ROAD, PO BOX 270, MADISON, CT, 06443, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM DOUGHERTY Agent 27 COOGAN BLVD SUITE 18, MYSTIC, CT, 06355, United States 27 COOGAN BLVD SUITE 18, MYSTIC, CT, 06355, United States +1 401-787-8120 williamdougherty80@yahoo.com 156 WHITEHALL AVE, OLD MYSTIC, CT, 06355, United States

Officer

Name Role Business address Phone E-Mail Residence address
HAROLD L. BLANK Officer 23 GREYSTONE RD, NAHANT, MA, 01908, United States - - 23 GREYSTONE RD, NAHANT, MA, 01908, United States
WILLIAM DOUGHERTY Officer 27 COOGAN BLVD SUITE 18, MYSTIC, CT, 06355, United States +1 401-787-8120 williamdougherty80@yahoo.com 156 WHITEHALL AVE, OLD MYSTIC, CT, 06355, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0008742 CAFE LIQUOR ACTIVE CURRENT 2022-08-24 2024-08-24 2025-08-23

History

Type Old value New value Date of change
Name change MADISON ARTS CINEMAS, LLC MADISON ART CINEMAS, LLC 2003-01-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012353641 2024-03-14 - Annual Report Annual Report -
BF-0011152958 2023-05-12 - Annual Report Annual Report -
BF-0010411384 2022-01-25 - Annual Report Annual Report 2022
BF-0010425981 2022-01-18 2022-01-18 Interim Notice Interim Notice -
BF-0010425967 2022-01-18 2022-01-18 Change of Agent Agent Change -
BF-0010425956 2022-01-18 2022-01-18 Change of Business Address Business Address Change -
0007183663 2021-02-22 - Annual Report Annual Report 2021
0006870787 2020-04-02 - Annual Report Annual Report 2020
0006373394 2019-02-08 - Annual Report Annual Report 2019
0006020040 2018-01-20 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5754277309 2020-04-30 0156 PPP 761 Boston Post Road, Madison, CT, 06443
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-0001
Project Congressional District CT-02
Number of Employees 10
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39613.13
Forgiveness Paid Date 2021-12-23
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information