Search icon

RKO STUDIOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RKO STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2011 (14 years ago)
Entity Number: 4131034
ZIP code: 91361
County: Kings
Place of Formation: New York
Address: 31416 Agour Rd Suite 118, Westlake Village, CA, United States, 91361
Principal Address: 187 PLYMOUTH STREET, BROOKLYN, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPNET INCORPORATED DOS Process Agent 31416 Agour Rd Suite 118, Westlake Village, CA, United States, 91361

Chief Executive Officer

Name Role Address
RANDALL K. ORTNER Chief Executive Officer 187 PLYMOUTH STREET, BROOKLYN, NY, United States, 10012

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 187 PLYMOUTH STREET, BROOKLYN, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-08-03 2023-08-07 Address 187 PLYMOUTH STREET, BROOKLYN, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-08-13 2015-08-03 Address 187 PLYMOUTH STREET, BROOKLYN, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-08-16 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-16 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001239 2023-08-07 BIENNIAL STATEMENT 2023-08-01
220808001168 2022-08-08 BIENNIAL STATEMENT 2021-08-01
190801061423 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170802006205 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803008076 2015-08-03 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
37625.00
Total Face Value Of Loan:
37625.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$37,625
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,958.99
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $37,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State