Search icon

ZURICH CINEMA CORPORATION

Company Details

Name: ZURICH CINEMA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1971 (53 years ago)
Entity Number: 320089
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONRAD ZURICH DOS Process Agent 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
CONRAD ZURICH Chief Executive Officer 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

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:
LE77BN2W58D1
CAGE Code:
8U9Z7
UEI Expiration Date:
2024-01-23

Business Information

Doing Business As:
HOLLYWOOD THEATRE
Activation Date:
2023-01-25
Initial Registration Date:
2021-01-11

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-23 2025-03-03 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1992-12-23 2025-03-03 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001431 2025-03-03 BIENNIAL STATEMENT 2025-03-03
140110002468 2014-01-10 BIENNIAL STATEMENT 2013-12-01
111227002623 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091214002832 2009-12-14 BIENNIAL STATEMENT 2009-12-01
20080905071 2008-09-05 ASSUMED NAME CORP INITIAL FILING 2008-09-05

USAspending Awards / Financial Assistance

Date:
2021-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
255548.97
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
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:
1300.00
Total Face Value Of Loan:
1300.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28500.00
Total Face Value Of Loan:
28500.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State