Search icon

ROOM CONTENT, INC.

Company Details

Name: ROOM CONTENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4551755
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W5M4KBOB6GLO77 4551755 US-NY GENERAL ACTIVE 2014-03-27

Addresses

Legal 6374 ARIZONA CIRCLE, LOS ANGELES, California, NEW YORK, US-NY, US, 10012
Headquarters 159 BLEECKER STREET, STOREFRONT, NEW YORK, US-NY, US, 10012

Registration details

Registration Date 2019-09-17
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4551755

Chief Executive Officer

Name Role Address
OLIVER HICKS Chief Executive Officer 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-06-12 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-06-10 2024-06-10 Address 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-12 Address 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2024-06-10 Address 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-06-10 Address 222 Pacific Coast Hwy, 10th FL, El Segundo, CA, 90245, USA (Type of address: Service of Process)
2023-04-19 2023-04-19 Address 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-06-22 2023-04-19 Address 159 BLEECKER STREET, STOREFRONT, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240612000563 2024-06-10 CERTIFICATE OF CHANGE BY ENTITY 2024-06-10
240610004011 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230419003633 2023-04-19 BIENNIAL STATEMENT 2022-03-01
200622060621 2020-06-22 BIENNIAL STATEMENT 2020-03-01
180312006468 2018-03-12 BIENNIAL STATEMENT 2018-03-01
171215006176 2017-12-15 BIENNIAL STATEMENT 2016-03-01
140327000274 2014-03-27 CERTIFICATE OF INCORPORATION 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4394628304 2021-01-23 0202 PPS 159 Bleecker St, New York, NY, 10012-1457
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77367
Loan Approval Amount (current) 77367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1457
Project Congressional District NY-10
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78053.76
Forgiveness Paid Date 2021-12-16
6986217001 2020-04-07 0202 PPP 159 BLEECKER ST., STOREFRONT, NEW YORK, NY, 10012-1457
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65842
Loan Approval Amount (current) 65842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-1457
Project Congressional District NY-10
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66466.15
Forgiveness Paid Date 2021-04-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State