Search icon

RCI THEATRICALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RCI THEATRICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1997 (28 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 2179091
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 9TH AVENUE S 809, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RCI THEATRICALS INC DOS Process Agent 630 9TH AVENUE S 809, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID RICHARDS Chief Executive Officer 630 9TH AVENUE S 809, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID:
FHEXU6RV3F68
CAGE Code:
8VFM6
UEI Expiration Date:
2024-10-02

Business Information

Doing Business As:
RCI THEATRICALS INC
Activation Date:
2023-10-04
Initial Registration Date:
2021-02-05

History

Start date End date Type Value
2017-09-06 2019-09-03 Address 165 W 46 STREET S 704, STE 704, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-09-06 2019-09-03 Address 165 WEST 46TH ST #704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-09-14 2017-09-06 Address 165 WEST 46TH ST #704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-11-02 2019-09-03 Address 165 W 46TH ST, STE 704, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-11-02 2007-09-14 Address 165 W 46TH ST, STE 704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231229001951 2023-12-29 CERTIFICATE OF MERGER 2023-12-29
190903061214 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180312000689 2018-03-12 CERTIFICATE OF AMENDMENT 2018-03-12
170906006901 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150901007270 2015-09-01 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2022-04-18
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:
697783.67
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
1212427.33
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-17
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:
183140.00
Total Face Value Of Loan:
183140.00
Date:
2020-04-07
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:
183800.00
Total Face Value Of Loan:
183800.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$183,800
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$185,940.14
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $142,000
Utilities: $1,100
Rent: $28,200
Healthcare: $12500
Jobs Reported:
10
Initial Approval Amount:
$183,140
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,140
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$184,585.05
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $183,136
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State