Search icon

ROTTERDAM SQUARE CINEMAS, INC.

Company Details

Name: ROTTERDAM SQUARE CINEMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2009 (16 years ago)
Entity Number: 3819634
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 5181 BROCKWAY LANE, REQ, FAYETTEVILLE, NY, United States, 13066
Principal Address: 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MNA9CTFGCCE5 2024-02-03 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, 1765, USA 5181 BROCKWAY LN, FAYETTEVILLE, NY, 13066, 1765, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-02-07
Initial Registration Date 2021-01-12
Entity Start Date 2009-06-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZACHARY ZURICH
Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA
Government Business
Title PRIMARY POC
Name ZACHARY ZURICH
Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ZACHARY ZURICH Chief Executive Officer 2885 SANFORD AVE SW, 25343, GRADNVILLE, NC, United States, 49418

DOS Process Agent

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

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 2885 SANFORD AVE SW, 25343, GRADNVILLE, NC, 49418, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-03-04 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
2021-04-21 2025-03-04 Address 2885 SANFORD AVE SW, 25343, GRADNVILLE, NC, 49418, USA (Type of address: Chief Executive Officer)
2021-01-12 2021-04-21 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2021-01-12 2025-03-04 Address 5181 BROCKWAY LANE, REQ, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2015-06-01 2021-01-12 Address 5181 BROCKWAY LANE, REQ, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2011-07-15 2021-04-21 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2011-07-15 2021-01-12 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2009-06-08 2015-06-01 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002932 2025-03-04 BIENNIAL STATEMENT 2025-03-04
210421002004 2021-04-21 AMENDMENT TO BIENNIAL STATEMENT 2019-06-01
210112060354 2021-01-12 BIENNIAL STATEMENT 2019-06-01
150601006228 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605007078 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110715002798 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090608000568 2009-06-08 CERTIFICATE OF INCORPORATION 2009-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-14 No data 93 WEST CAMPBELL ROAD, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-06-30 No data 93 WEST CAMPBELL ROAD, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-03-11 No data 93 WEST CAMPBELL ROAD, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-09-12 No data 93 WEST CAMPBELL ROAD, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2016-04-28 No data 93 WEST CAMPBELL ROAD, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2015-07-13 No data 93 WEST CAMPBELL ROAD, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2013-09-10 No data 93 WEST CAMPBELL ROAD, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2012-12-07 No data 93 WEST CAMPBELL ROAD, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2011-10-24 No data 93 WEST CAMPBELL ROAD, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2010-01-22 No data 93 WEST CAMPBELL ROAD, ROTTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8135907803 2020-06-05 0248 PPP 5181 Brockway Lane, FAYETTEVILLE, NY, 13066-1754
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47100
Loan Approval Amount (current) 47100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-1754
Project Congressional District NY-22
Number of Employees 26
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10219.27
Forgiveness Paid Date 2021-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State