Search icon

THEATRE VENTURE, INC.

Company Details

Name: THEATRE VENTURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1976 (49 years ago)
Entity Number: 410811
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 36 WEST 44TH STREET, SUITE 400, NEW YORK, NY, United States, 10036
Principal Address: 1 TERRY'S TRAIL, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 44TH STREET, SUITE 400, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
STUWART F LANE Chief Executive Officer 1 TERRY'S TRAIL, EAST HAMPTON, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
132872467
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-14 2016-12-22 Address ATT ED PACK, 75 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-10-06 2007-06-14 Address ATTN HAROLD LEVINE, 666 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-10-23 2007-06-14 Address 8 WATERVIEW RD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
1998-10-23 2007-06-14 Address 8 WATERVIEW RD, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office)
1998-04-02 2000-10-06 Address 75 EAST 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171109062 2017-11-09 ASSUMED NAME CORP INITIAL FILING 2017-11-09
161222000474 2016-12-22 CERTIFICATE OF MERGER 2016-12-30
090420002191 2009-04-20 BIENNIAL STATEMENT 2008-09-01
070614002296 2007-06-14 BIENNIAL STATEMENT 2006-09-01
001006002279 2000-10-06 BIENNIAL STATEMENT 2000-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
63965.00
Total Face Value Of Loan:
63965.00

Trademarks Section

Serial Number:
75328827
Mark:
MR. BROADWAY
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1997-07-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MR. BROADWAY

Goods And Services

For:
providing theater news, information, and direction to other websites providing theater news and information, via a worldwide computer network
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63965
Current Approval Amount:
63965
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64599.39

Date of last update: 18 Mar 2025

Sources: New York Secretary of State