Search icon

AL ROKER ENTERTAINMENT, INC.

Headquarter

Company Details

Name: AL ROKER ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1999 (26 years ago)
Entity Number: 2375603
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1357 Broadway, #529, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AL ROKER ENTERTAINMENT, INC., ALASKA 136810 ALASKA

Chief Executive Officer

Name Role Address
AL ROKER Chief Executive Officer 1357 BROADWAY, #529, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CAREN FRANKLIN DOS Process Agent 1357 Broadway, #529, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 1357 BROADWAY, #529, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 250 W 57TH ST #1515, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-06-06 2024-09-27 Address 250 W 57TH ST #1515, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-05-06 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-06 2024-09-27 Address 250 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927000316 2024-09-27 BIENNIAL STATEMENT 2024-09-27
090501002720 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070710002481 2007-07-10 BIENNIAL STATEMENT 2007-05-01
050909001031 2005-09-09 CERTIFICATE OF AMENDMENT 2005-09-09
050722002756 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030429002760 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010606002232 2001-06-06 BIENNIAL STATEMENT 2001-05-01
990506000888 1999-05-06 CERTIFICATE OF INCORPORATION 1999-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6014588510 2021-03-02 0202 PPS 1357 Broadway PMB 529, New York, NY, 10018-7101
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46250
Loan Approval Amount (current) 46250
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 New York, NEW YORK, NY, 10018-7101
Project Congressional District NY-12
Number of Employees 15
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46608.82
Forgiveness Paid Date 2021-12-14
1467087702 2020-05-01 0202 PPP 500 7TH AVENUE, NEW YORK, NY, 10018
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180683
Loan Approval Amount (current) 180683
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182822.59
Forgiveness Paid Date 2021-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State