Search icon

RKO STUDIOS, INC.

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
130813006426 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110816000226 2011-08-16 CERTIFICATE OF INCORPORATION 2011-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480277709 2020-05-01 0202 PPP 187 PLYMOUTH STREET, BROOKLYN, NY, 11201
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37625
Loan Approval Amount (current) 37625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37958.99
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State