Search icon

DODGER THEATRICALS, LTD.

Company Details

Name: DODGER THEATRICALS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2004 (21 years ago)
Entity Number: 3113290
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: MICHAEL DAVID, 311 WEST 43RD STREET,6TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 311 WEST 43RD STREET, 6TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DODGER THEATRICALS, LTD. DOS Process Agent ATTN: MICHAEL DAVID, 311 WEST 43RD STREET,6TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL DAVID Chief Executive Officer 311 WEST 43RD ST, 6TH FLOOR, NEW YORK, NY, United States, 10036

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:
J5Z9VS1VYBV5
CAGE Code:
8UUB3
UEI Expiration Date:
2024-10-09

Business Information

Activation Date:
2023-10-11
Initial Registration Date:
2021-01-25

History

Start date End date Type Value
2014-10-30 2021-02-22 Address ATTN: MICHAEL DAVID, 311 WEST 43RD STREET,6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-10-26 2014-10-30 Address 311 WEST 43RD STREET, SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-10-01 2010-10-26 Address 12 WEST 96TH ST APT 9C, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2008-10-01 2014-10-30 Address 311 WEST 43RD ST STE 602, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-10-01 2014-10-30 Address ATTN: MICHAEL DAVID, 311 WEST 43RD STREET SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210222060531 2021-02-22 BIENNIAL STATEMENT 2020-10-01
141030006374 2014-10-30 BIENNIAL STATEMENT 2014-10-01
121126002276 2012-11-26 BIENNIAL STATEMENT 2012-10-01
101026002700 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081001002478 2008-10-01 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-10-14
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:
492505.20
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
985010.40
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State