Search icon

OHMANN THEATER, INC.

Company Details

Name: OHMANN THEATER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2004 (21 years ago)
Entity Number: 3066902
ZIP code: 14489
County: Wayne
Place of Formation: New York
Principal Address: 65 WILLIAM ST., LYONS, NY, United States, 14489
Address: 12 WILLIAM ST / PO BOX 404, LYONS, NY, United States, 14489

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RICHARD C WUNDER DOS Process Agent 12 WILLIAM ST / PO BOX 404, LYONS, NY, United States, 14489

Chief Executive Officer

Name Role Address
FENTON ROBERT OHMANN Chief Executive Officer 65 WILLIAM ST., LYONS, NY, United States, 14489

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:
HKHNDEXP6WK5
CAGE Code:
8XTY3
UEI Expiration Date:
2024-04-17

Business Information

Division Name:
OHMANN THEATRE INC
Activation Date:
2023-04-20
Initial Registration Date:
2021-03-26

History

Start date End date Type Value
2010-07-01 2016-06-06 Address 7200 FALLS OF NEUSE ROAD, SUITE 300, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2010-07-01 2016-06-06 Address 7200 FALLS OF NEUSE ROAD, SUITE 300, RALEIGH, NC, 27615, USA (Type of address: Principal Executive Office)
2010-07-01 2012-06-20 Address 12 WILLIAM ST / PO BOX 404, LYONS, NY, 11489, 0404, USA (Type of address: Service of Process)
2006-06-12 2010-07-01 Address 7200 FALLS OF NEUSE RD, STE 300, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2006-06-12 2010-07-01 Address 7200 FALLS OF NEUSE RD, STE 300, RALEIGH, NC, 27615, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200602060782 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160606006010 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140602006367 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120620006313 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100701003124 2010-07-01 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
55700.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
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:
30700.00
Total Face Value Of Loan:
30700.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3600
Current Approval Amount:
3600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3627.81

Date of last update: 29 Mar 2025

Sources: New York Secretary of State