Search icon

ENORMOUS THEATRE, INC.

Company Details

Name: ENORMOUS THEATRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2009 (16 years ago)
Entity Number: 3784164
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: C/O DIPERNA ASSOCIATES,, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
DAVID CROMER Chief Executive Officer C/O DIPERNA ASSOCIATES,, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-01 2025-04-01 Address C/O DIPERNA ASSOCIATES,, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2025-04-01 Address C/O DIPERNA ASSOCIATES,, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address C/O DIPERNA ASSOCIATES,, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-04-01 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045219 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230314001926 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210304060716 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190306060690 2019-03-06 BIENNIAL STATEMENT 2019-03-01
181126000881 2018-11-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-26

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-28
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20973.41
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20907.2

Date of last update: 27 Mar 2025

Sources: New York Secretary of State