Search icon

ZEITGEIST FILMS, LTD.

Company Details

Name: ZEITGEIST FILMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1988 (37 years ago)
Entity Number: 1272484
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 333 W. 39TH STREET, SUITE 503, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TSUPKHB51X69 2022-10-31 333 W 39TH ST RM 503, NEW YORK, NY, 10018, 1380, USA 333 W. 39TH STREERT, SUITE 503, NEW YORK, NY, 10018, 1380, USA

Business Information

URL http://www.zeitgeistfilms.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-08-03
Initial Registration Date 2006-07-14
Entity Start Date 1988-11-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711320, 711510
Product and Service Codes 9999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMILY RUSSO
Address 333 W. 39TH STREET, SUITE 503, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name EMILY RUSSO
Address 333 W. 39TH STREET, SUITE 503, NEW YORK, NY, 10018, USA
Past Performance
Title PRIMARY POC
Name EMILY RUSSO
Address 333 W. 39TH STREET, SUITE 503, NEW YORK, NY, 10018, 3216, USA

Chief Executive Officer

Name Role Address
EMILY RUSSO Chief Executive Officer 333 W. 39TH STREET, SUITE 503, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
EMILY RUSSO DOS Process Agent 333 W. 39TH STREET, SUITE 503, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-06-05 2018-06-01 Address 247 CENTRE ST, 2ND FLOOR, NEW YORK, NY, 10013, 3216, USA (Type of address: Principal Executive Office)
2012-06-05 2018-06-01 Address 247 CENTRE ST, 2ND FLOOR, NEW YORK, NY, 10013, 3216, USA (Type of address: Chief Executive Officer)
2012-06-05 2018-06-01 Address 247 CENTRE ST, 2ND FLOOR, NEW YORK, NY, 10013, 3216, USA (Type of address: Service of Process)
1995-05-10 2012-06-05 Address 247 CENTRE ST, NEW YORK, NY, 10013, 3216, USA (Type of address: Chief Executive Officer)
1995-05-10 2012-06-05 Address 247 CENTRE ST, NEW YORK, NY, 10013, 3216, USA (Type of address: Service of Process)
1995-05-10 2012-06-05 Address 247 CENTRE ST, NEW YORK, NY, 10013, 3216, USA (Type of address: Principal Executive Office)
1988-06-24 1995-05-10 Address 126 CRESCENT LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608060941 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180601006769 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140602006875 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006920 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100615002173 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080620002667 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060525002981 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040625002592 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020530002250 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000530002081 2000-05-30 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7525877307 2020-04-30 0202 PPP 333 W 39TH STREET SUITE 503, NEW YORK, NY, 10018
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37337.03
Forgiveness Paid Date 2020-12-31
1281298508 2021-02-18 0202 PPS 333 W 39th St Rm 503, New York, NY, 10018-1380
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41209
Loan Approval Amount (current) 41209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10018-1380
Project Congressional District NY-12
Number of Employees 2
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41420.77
Forgiveness Paid Date 2021-08-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State