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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WSMKGAGV23H5
CAGE Code:
8UF04
UEI Expiration Date:
2023-12-09

Business Information

Doing Business As:
ROME CINEMAS
Activation Date:
2022-12-13
Initial Registration Date:
2021-01-13

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)
2025-03-04 2025-03-04 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, 1754, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
351030.60
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
702061.20
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
145800.00
Total Face Value Of Loan:
145800.00
Date:
2020-06-01
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:
40000.00
Total Face Value Of Loan:
39900.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
39900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
1971.78

Date of last update: 01 Apr 2025

Sources: New York Secretary of State