Search icon

CINE 1,2,3,4, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CINE 1,2,3,4, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2004
Business ALEI: 0801487
Annual report due: 31 Mar 2026
Business address: 69 Damascus Road, Branford, CT, 06405, United States
Mailing address: PO BOX 522, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: stusoffer@snet.net

Industry & Business Activity

NAICS

711110 Theater Companies and Dinner Theaters

This industry comprises (1) companies, groups, or theaters primarily engaged in producing the following live theatrical presentations: musicals; operas; plays; and comedy, improvisational, mime, and puppet shows and (2) establishments, commonly known as dinner theaters, engaged in producing live theatrical productions and in providing food and beverages for consumption on the premises. Theater groups or companies may or may not operate their own theater or other facility for staging their shows. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GRPBHPRUL2W1 2022-11-14 371 MIDDLETOWN AVE, NEW HAVEN, CT, 06513, 1434, USA P.O. BOX 522, BRANFORD, CT, 06405, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2021-08-17
Initial Registration Date 2021-06-28
Entity Start Date 2005-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STUART SOFFER
Address P.O. BOX 522, BRANFORD, CT, 06405, USA
Government Business
Title PRIMARY POC
Name STUART SOFFER
Address P.O. BOX 522, BRANFORD, CT, 06405, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
STUART SOFFER Officer 69 Damascus Road, Branford, CT, 06405, United States 69 DAMASCUS ROAD, BUILDING #1- REAR PROPERTY, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Stuart Soffer Agent 69 Damascus Road, Branford, CT, 06405, United States 69 Damascus Road, Branford, CT, 06405, United States +1 203-558-6054 stusoffer@snet.net 33 Howard Ave, Branford, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012141262 2024-02-01 - Annual Report Annual Report -
BF-0011164946 2023-02-20 - Annual Report Annual Report -
BF-0010219214 2022-03-03 - Annual Report Annual Report 2022
0007092384 2021-02-01 - Annual Report Annual Report 2021
0006769266 2020-02-21 - Annual Report Annual Report 2020
0006382655 2019-02-13 - Annual Report Annual Report 2019
0006035262 2018-01-25 - Annual Report Annual Report 2018
0005952741 2017-10-24 - Annual Report Annual Report 2017
0005692760 2016-11-10 - Annual Report Annual Report 2016
0005500682 2016-03-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4575677202 2020-04-27 0156 PPP 371 Middletown Avenue, New Haven, CT, 06513
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17780
Loan Approval Amount (current) 17780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06513-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17993.85
Forgiveness Paid Date 2021-07-13
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