Search icon

RETTBROS ENTERTAINMENT, INC.

Company Details

Name: RETTBROS ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2000 (25 years ago)
Entity Number: 2558998
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 25 ROCKY ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE WEINSTEIN DOS Process Agent 25 ROCKY ROAD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
BRUCE WEINSTEIN Chief Executive Officer 25 ROCKY RD, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2018-10-01 2020-10-01 Address 25 ROCKY ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2002-10-01 2018-10-01 Address 25 ROCKY RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2000-10-02 2018-10-01 Address 25 ROCKY ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061540 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006669 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007828 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014006544 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121024002122 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101202002578 2010-12-02 BIENNIAL STATEMENT 2010-10-01
080926002693 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061003002592 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041109002441 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021001002434 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1313267705 2020-05-01 0202 PPP 25 ROCKY RD, LARCHMONT, NY, 10543
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 LARCHMONT, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25217.78
Forgiveness Paid Date 2021-03-18
1657268302 2021-01-19 0202 PPS 25, LARCHMONT, NY, 10538
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538
Project Congressional District NY-16
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20960.07
Forgiveness Paid Date 2021-09-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State