Search icon

THEATER REFRESHMENT CO. OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THEATER REFRESHMENT CO. OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1976 (49 years ago)
Entity Number: 405666
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 9TH AVE STE 501, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THEATER REFRESHMENT CO. OF NEW YORK, INC. DOS Process Agent 630 9TH AVE STE 501, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LEONARD LOWENGRUB Chief Executive Officer 630 9TH AVE STE 501, NEW YORK CITY, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
842034
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_51176634
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
MHAWKEQPNKK8
CAGE Code:
8ZTM9
UEI Expiration Date:
2022-04-25

Business Information

Doing Business As:
BROADWAY NEW YORK
Activation Date:
2021-04-26
Initial Registration Date:
2021-03-24

Commercial and government entity program

CAGE number:
8ZTM9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-04-26
SAM Expiration:
2022-04-25

Contact Information

POC:
STEPHANIE REYES

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 630 9TH AVE STE 501, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-05-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-10-18 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-08-11 2022-10-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2016-07-01 2025-05-27 Address 630 9TH AVE STE 501, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250527003486 2025-05-27 BIENNIAL STATEMENT 2025-05-27
160701006637 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140721006263 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120803002640 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100728002158 2010-07-28 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
429835.00
Total Face Value Of Loan:
429835.00
Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
125
Initial Approval Amount:
$429,835
Date Approved:
2021-01-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$429,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $429,835

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State