Search icon

RO-EL PRODUCTIONS, INC.

Company Details

Name: RO-EL PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1991 (34 years ago)
Entity Number: 1514722
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 550 OLD COUNTRY RD, STE 204, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 OLD COUNTRY RD, STE 204, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
MICHAEL BLICK Chief Executive Officer 550 W OLD COUNTRY RD, STE 204, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2003-08-29 2005-04-18 Address 550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2003-08-29 2005-04-18 Address 550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2003-08-29 2005-04-18 Address 550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2001-03-14 2003-08-29 Address 550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2001-03-14 2003-08-29 Address 550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141208000188 2014-12-08 CERTIFICATE OF AMENDMENT 2014-12-08
110322003079 2011-03-22 BIENNIAL STATEMENT 2011-03-01
100330000775 2010-03-30 CERTIFICATE OF CHANGE 2010-03-30
090224002783 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070212002262 2007-02-12 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145900.00
Total Face Value Of Loan:
145900.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145900
Current Approval Amount:
145900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147182.87
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162500
Current Approval Amount:
162500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164008.45

Date of last update: 15 Mar 2025

Sources: New York Secretary of State