Search icon

RKO STAGE PRODUCTIONS, INC.

Company Details

Name: RKO STAGE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1987 (37 years ago)
Entity Number: 1214937
ZIP code: 10005
County: New York
Place of Formation: New York
Address: CAHILL GORDON & REINDEL, 80 PINE STREET, NEW YORK, NY, United States, 10005
Principal Address: C/O PAUL HERMAN, 108 CORPORATE PARK DR STE 211, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE HARTLEY Chief Executive Officer 108 CORPORATE PARK DRIVE, SUITE 211, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
JOHN R. YOUNG, ESQ. DOS Process Agent CAHILL GORDON & REINDEL, 80 PINE STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 108 CORPORATE PARK DRIVE, SUITE 211, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-04-15 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2024-11-05 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2012-12-07 2024-11-05 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2007-11-20 2025-04-15 Address 108 CORPORATE PARK DRIVE, SUITE 211, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1997-12-17 2007-11-20 Address C/O PAUL HERMAN, 84 CALVERT ST, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1992-12-14 1997-12-17 Address % PAUL HERMAN, 84 CALVERT ST, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1992-12-14 2007-11-20 Address NEDENIA HUTTON HARTLEY, 84 CALVERT ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1987-11-06 2025-04-15 Address CAHILL GORDON & REINDEL, 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1987-11-06 2012-12-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250415003729 2025-04-15 BIENNIAL STATEMENT 2025-04-15
121207000384 2012-12-07 CERTIFICATE OF AMENDMENT 2012-12-07
111205002688 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091110002599 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071120002418 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051222002136 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031022002661 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011029002194 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991129002038 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971217002011 1997-12-17 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9136467101 2020-04-15 0202 PPP 750 Lexington Avenue, Suite 2200 0.0, New York, NY, 10022-1200
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9501.19
Loan Approval Amount (current) 9501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1200
Project Congressional District NY-12
Number of Employees 3
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9612.99
Forgiveness Paid Date 2021-06-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State