Search icon

ROOM CONTENT, INC.

Company claim

Is this your business?

Get access!

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

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

Legal Entity Identifier

LEI Number:
549300W5M4KBOB6GLO77

Registration Details:

Initial Registration Date:
2019-09-17
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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 2024-06-10 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)
2024-06-10 2024-06-12 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
77367.00
Total Face Value Of Loan:
77367.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
65842.00
Total Face Value Of Loan:
65842.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77367
Current Approval Amount:
77367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78053.76
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65842
Current Approval Amount:
65842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66466.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State