Search icon

RPM ENTERTAINMENT PRODUCTIONS, INC.

Company Details

Name: RPM ENTERTAINMENT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2004 (21 years ago)
Entity Number: 3068859
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 701 SENECA ST, STE 700, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REED C RANKIN Chief Executive Officer 701 SENECA ST, STE 700, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 SENECA ST, STE 700, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 701 SENECA ST, STE 700, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2006-06-14 2023-07-05 Address 701 SENECA ST, STE 700, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2006-06-14 2023-07-05 Address 701 SENECA ST, STE 700, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2004-06-21 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-21 2006-06-14 Address 11794 BULLIS ROAD, MARILLA, NY, 14102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705003582 2023-07-05 BIENNIAL STATEMENT 2022-06-01
130426006119 2013-04-26 BIENNIAL STATEMENT 2012-06-01
100707002559 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080604002382 2008-06-04 BIENNIAL STATEMENT 2008-06-01
060614002432 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040802001004 2004-08-02 CERTIFICATE OF AMENDMENT 2004-08-02
040621000807 2004-06-21 CERTIFICATE OF INCORPORATION 2004-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655217104 2020-04-15 0296 PPP 701 Seneca Street Suite 700, Buffalo, NY, 14210
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43052
Loan Approval Amount (current) 43052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14210-1000
Project Congressional District NY-26
Number of Employees 8
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43273.08
Forgiveness Paid Date 2021-02-16
3024658300 2021-01-21 0296 PPS 701 Seneca St Ste 700, Buffalo, NY, 14210-1300
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42462
Loan Approval Amount (current) 42462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14210-1300
Project Congressional District NY-26
Number of Employees 3
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42666.75
Forgiveness Paid Date 2021-07-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State