Search icon

RDJM THEATER CORPORATION

Company Details

Name: RDJM THEATER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2014 (11 years ago)
Entity Number: 4523106
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1420 CLEVELAND AVENUE, EAST MEADOW, NY, United States, 11554

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
D33VJNMX13M6 2023-02-03 525 BEDFORD AVE, BELLMORE, NY, 11710, 3544, USA 1420 CLEVELAND AVENUE, EAST MEADOW, NY, 11554, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2022-01-06
Initial Registration Date 2021-03-05
Entity Start Date 2014-02-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAY LEVINSON
Role PRESIDENT
Address 1420 CLEVELAND AVE, EAST MEADOW, NY, 11554, USA
Government Business
Title PRIMARY POC
Name JAY LEVINSON
Role PRESIDENT
Address 1420 CLEVELAND ST, EAST MEADOW, NY, 11554, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JAY LEVINSON Chief Executive Officer 1420 CLEVELAND AVENUE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
JAY LEVINSON DOS Process Agent 1420 CLEVELAND AVENUE, EAST MEADOW, NY, United States, 11554

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119783 Alcohol sale 2024-03-04 2024-03-04 2025-01-31 525 BEDFORD AVE, BELLMORE, New York, 11710 Restaurant

History

Start date End date Type Value
2021-11-26 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-03 2021-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200424060338 2020-04-24 BIENNIAL STATEMENT 2020-02-01
180206006392 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160819006199 2016-08-19 BIENNIAL STATEMENT 2016-02-01
140203010061 2014-02-03 CERTIFICATE OF INCORPORATION 2014-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3655689007 2021-05-19 0235 PPS 1420 Cleveland Ave N/A, East Meadow, NY, 11554-4407
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41617
Loan Approval Amount (current) 41617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-4407
Project Congressional District NY-04
Number of Employees 20
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41888.37
Forgiveness Paid Date 2022-01-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State