Search icon

ROME CINEMAS CORP.

Company Details

Name: ROME CINEMAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1997 (28 years ago)
Entity Number: 2105758
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

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
WSMKGAGV23H5 2023-12-09 5181 BROCKWAY LN, FAYETTEVILLE, NY, 13066, 1765, USA 5181 BROCKWAY LN, FAYETTEVILLE, NY, 13066, 1765, USA

Business Information

Doing Business As ROME CINEMAS
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2022-12-13
Initial Registration Date 2021-01-13
Entity Start Date 1997-01-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CONRAD ZURICH
Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA
Government Business
Title PRIMARY POC
Name CONRAD ZURICH
Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ROME CINEMAS CORP. DOS Process Agent 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
CONRAD ZURICH Chief Executive Officer 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-12 2025-03-04 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2006-12-22 2025-03-04 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, 1754, USA (Type of address: Chief Executive Officer)
2001-01-26 2006-12-22 Address 5181 BROCKWAY LN, FAYETTEVILLE, NY, 13066, 1754, USA (Type of address: Chief Executive Officer)
1999-01-19 2006-12-22 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, 1754, USA (Type of address: Principal Executive Office)
1999-01-19 2001-01-26 Address ROME CINEMAS CORP., 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, 1754, USA (Type of address: Chief Executive Officer)
1997-01-24 2021-01-12 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1997-01-24 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304003008 2025-03-04 BIENNIAL STATEMENT 2025-03-04
210112060344 2021-01-12 BIENNIAL STATEMENT 2021-01-01
130201006042 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110301002928 2011-03-01 BIENNIAL STATEMENT 2011-01-01
081222002304 2008-12-22 BIENNIAL STATEMENT 2009-01-01
061222002511 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050201002282 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030109002491 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010126002545 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990119002375 1999-01-19 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6333547804 2020-06-01 0248 PPP 5181 Brockway Lane, FAYETTEVILLE, NY, 13066-1754
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-1754
Project Congressional District NY-22
Number of Employees 14
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 1971.78
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: New York Secretary of State