Search icon

ROBERT ALLEN MULTIMEDIA CORPORATION

Company Details

Entity Name: ROBERT ALLEN MULTIMEDIA CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Feb 2008
Business ALEI: 0926833
Annual report due: 02 Feb 2025
NAICS code: 238210 - Electrical Contractors and Other Wiring Installation Contractors
Business address: 21 CROSS STREET, NEW CANAAN, CT, 06840, United States
Mailing address: PO BOX 492, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: ra@ramultimedia.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL R. CORSELLO Agent 10 BYINGTON PLACE, NORWALK, CT, 06850, United States 10 BYINGTON PLACE, NORWALK, CT, 06850, United States +1 914-263-0083 kbarnbedford@msn.com 2 LISA LANE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
ROBERT AINLEY Officer 21 CROSS STREET, NEW CANAAN, CT, 06840, United States 345 BEDFORD CENTER ROAD, BEDFORD HILLS, NY, 10507, United States
KIMBERLY AINLEY Officer 21 CROSS STREET, NEW CANAAN, CT, 06840, United States 345 BEDFORD CENTER ROAD, BEDFORD HILLS, NY, 10507, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012130940 2024-05-11 No data Annual Report Annual Report No data
BF-0011287813 2024-05-11 No data Annual Report Annual Report No data
BF-0010806012 2024-05-11 No data Annual Report Annual Report No data
BF-0012612582 2024-04-18 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010025091 2022-06-25 No data Annual Report Annual Report No data
BF-0008752928 2022-06-25 No data Annual Report Annual Report 2013
BF-0008752927 2022-06-25 No data Annual Report Annual Report 2016
BF-0008752924 2022-06-25 No data Annual Report Annual Report 2014
BF-0008752922 2022-06-25 No data Annual Report Annual Report 2012
BF-0008752930 2022-06-25 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2594927408 2020-05-06 0156 PPP 21 CROSS ST, NEW CANAAN, CT, 06840-4822
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46378
Loan Approval Amount (current) 46378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-4822
Project Congressional District CT-04
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46831.61
Forgiveness Paid Date 2021-04-29
8566938505 2021-03-10 0156 PPS 21 Cross St, New Canaan, CT, 06840-4822
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46377
Loan Approval Amount (current) 46377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-4822
Project Congressional District CT-04
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46856.02
Forgiveness Paid Date 2022-03-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website