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
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)
2021-03-04 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)
2018-11-26 2023-03-14 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2017-04-07 2021-03-04 Address DIPERNA, 225 WEST 35TH ST 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-02-09 2018-11-26 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2011-04-05 2017-04-07 Address 141 HUNTINGTON RD, BASKING RIDGE, NJ, 07820, USA (Type of address: Chief Executive Officer)
2009-03-10 2017-02-09 Address P.O. BOX 1252, NEW YORK, NY, 10113, 1252, USA (Type of address: Service of Process)
2009-03-10 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
170407002025 2017-04-07 BIENNIAL STATEMENT 2017-03-01
170209000297 2017-02-09 CERTIFICATE OF CHANGE 2017-02-09
110405002548 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090310000520 2009-03-10 CERTIFICATE OF INCORPORATION 2009-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6887957201 2020-04-28 0202 PPP 33 W 19TH ST. STE 425, NEW YORK, NY, 10011
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20973.41
Forgiveness Paid Date 2021-01-07
1376448410 2021-02-01 0202 PPS 33 W 19th St Ste 425, New York, NY, 10011-4333
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4333
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20907.2
Forgiveness Paid Date 2021-06-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State