Search icon

WASHINGTON SQUARE FILMS, INC.

Headquarter

Company Details

Name: WASHINGTON SQUARE FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1987 (38 years ago)
Entity Number: 1156526
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 310 BOWERY 2ND FL, 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
JOSHUA BLUM Chief Executive Officer 310 BOWERY 2ND FL, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 BOWERY 2ND FL, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
10008820
State:
ALASKA

Form 5500 Series

Employer Identification Number (EIN):
133527544
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-29 2006-10-11 Address 10 WEST 19TH ST, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-06-29 2006-10-11 Address 10 WEST 19TH ST, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-06-29 2006-10-11 Address JOSHUA BLUM, 10 WEST 19TH ST 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1987-03-25 1995-06-29 Address 295 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002194 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110407002315 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090319002507 2009-03-19 BIENNIAL STATEMENT 2009-03-01
061011003200 2006-10-11 BIENNIAL STATEMENT 2006-03-01
950629002597 1995-06-29 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
231250.67
Total Face Value Of Loan:
231250.67

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239670
Current Approval Amount:
239670
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
242007.6
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231250.67
Current Approval Amount:
231250.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
233974.99

Date of last update: 16 Mar 2025

Sources: New York Secretary of State