Search icon

ROCHESTER THEATRE MANAGEMENT, INC.

Company Details

Name: ROCHESTER THEATRE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1995 (30 years ago)
Entity Number: 1897802
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 32 old country lane, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NDQ3MUMJXNG4 2024-10-19 32 OLD COUNTRY LN, FAIRPORT, NY, 14450, 1116, USA 32 OLD COUNTRY LN, FAIRPORT, NY, 14450, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-24
Initial Registration Date 2021-01-10
Entity Start Date 1995-02-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON YANTZ
Address 32 OLD COUNTRY LN, FAIRPORT, NY, 14450, USA
Government Business
Title PRIMARY POC
Name JASON YANTZ
Address 32 OLD COUNTRY LN, FAIRPORT, NY, 14450, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 old country lane, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1995-02-21 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-21 2022-07-08 Address 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220708002269 2022-07-08 CERTIFICATE OF CHANGE BY ENTITY 2022-07-08
080402000898 2008-04-02 ANNULMENT OF DISSOLUTION 2008-04-02
DP-1740827 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
000612000461 2000-06-12 ANNULMENT OF DISSOLUTION 2000-06-12
DP-1466343 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
950221000030 1995-02-21 CERTIFICATE OF INCORPORATION 1995-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1514287707 2020-05-01 0219 PPP 15 MILLWOOD CT, PITTSFORD, NY, 14534
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78570
Loan Approval Amount (current) 78570
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 PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 40
NAICS code 512131
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 79878.98
Forgiveness Paid Date 2022-01-04
6541388805 2021-04-20 0219 PPS 32 Old Country Ln, Fairport, NY, 14450-1116
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91252
Loan Approval Amount (current) 91252
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 Fairport, MONROE, NY, 14450-1116
Project Congressional District NY-25
Number of Employees 35
NAICS code 512131
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 92260.54
Forgiveness Paid Date 2022-06-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State