Search icon

REEL LIFE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REEL LIFE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1997 (28 years ago)
Date of dissolution: 11 May 2023
Entity Number: 2180048
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 407 North Manlius Street, Fayetteville, NY, United States, 13066
Principal Address: 407 N MANLIUS ST, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAT L. TOBIN Chief Executive Officer PO BOX 172, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 407 North Manlius Street, 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:
QRZMFG5WNB43
CAGE Code:
8W2H2
UEI Expiration Date:
2023-03-25

Business Information

Doing Business As:
MANLIUS ART CINEMA
Division Name:
MANLIUS ART CINEMA
Activation Date:
2022-02-25
Initial Registration Date:
2021-02-08

History

Start date End date Type Value
2023-08-07 2023-08-07 Address PO BOX 172, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2013-11-14 2023-08-07 Address 407 N MANLIUS ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2011-09-20 2013-11-14 Address 311 W SENECA / 9E, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2007-09-26 2013-11-14 Address 311 W. SENECA ST, 9E, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
2003-09-15 2011-09-20 Address 311 W SENECA / 10B, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807000856 2023-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-11
220919002816 2022-09-19 BIENNIAL STATEMENT 2021-09-01
131114002267 2013-11-14 BIENNIAL STATEMENT 2013-09-01
110920002084 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090922002155 2009-09-22 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-11-15
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:
23267.26
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
46534.52
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10114.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State