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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
D33VJNMX13M6
CAGE Code:
8WW08
UEI Expiration Date:
2023-02-03

Business Information

Activation Date:
2022-01-06
Initial Registration Date:
2021-03-05

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

USAspending Awards / Financial Assistance

Date:
2021-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
508929.72
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
1101093.43
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-19
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:
41617.00
Total Face Value Of Loan:
41617.00
Date:
2016-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00

Paycheck Protection Program

Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41617
Current Approval Amount:
41617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41888.37

Date of last update: 26 Mar 2025

Sources: New York Secretary of State