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: 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)
2003-08-29 2005-04-18 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)
2001-03-14 2003-08-29 Address 550 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1999-03-12 2001-03-14 Address 550 OLD COUNTRY RD., HICKSVILLE, NY, 11801, 4116, USA (Type of address: Principal Executive Office)
1999-03-12 2001-03-14 Address 550 OLD COUNTRY RD., STE. 204, HICKSVILLE, NY, 11801, 4116, USA (Type of address: Chief Executive Officer)
1999-03-12 2003-08-29 Address 550 W. OLD COUNTRY RD, SUITE 204, HICKSVILLE, NY, 11801, 4116, USA (Type of address: Service of Process)
1997-08-18 1999-03-12 Address 18 SENECA PL, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1997-08-18 1999-03-12 Address 550 W OLD COUNTRY RD, SUITE 204, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

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
050418002303 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030829002401 2003-08-29 BIENNIAL STATEMENT 2003-03-01
010314002322 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990312002011 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970818002490 1997-08-18 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9435428303 2021-01-30 0235 PPS 33 Walt Whitman Rd Ste 302, Huntington Station, NY, 11746-3642
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145900
Loan Approval Amount (current) 145900
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 Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-3642
Project Congressional District NY-01
Number of Employees 8
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147182.87
Forgiveness Paid Date 2021-12-23
2309637700 2020-05-01 0235 PPP 33 WALT WHITMAN RD STE 302, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
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 Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164008.45
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State