Search icon

MACGUFFIN FILMS LTD.

Headquarter

Company Details

Name: MACGUFFIN FILMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1989 (35 years ago)
Entity Number: 1393737
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 411 Lafayette St, 2nd floor, New York, NY, United States, 10003
Principal Address: 411 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MACGUFFIN FILMS LTD., ILLINOIS CORP_66647358 ILLINOIS

DOS Process Agent

Name Role Address
MACGUFFIN FILMS LTD. DOS Process Agent 411 Lafayette St, 2nd floor, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
MICHAEL R SALZER Chief Executive Officer 411 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 411 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-11-01 2024-05-17 Address 411 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-11-01 2024-05-17 Address 411 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-12-09 2019-11-01 Address 411 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-12-09 2019-11-01 Address 411 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-12-09 2019-11-01 Address 411 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1990-02-13 1995-04-13 Name D & H MACGUFFIN FILMS, LTD.
1989-11-06 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-06 1997-12-09 Address MICHAEL P. FRANKFURT, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-11-06 1990-02-13 Name SALZER HIRSCH INC.

Filings

Filing Number Date Filed Type Effective Date
240517000594 2024-05-17 BIENNIAL STATEMENT 2024-05-17
191101060227 2019-11-01 BIENNIAL STATEMENT 2019-11-01
151102006328 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006897 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111207002374 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091120002382 2009-11-20 BIENNIAL STATEMENT 2009-11-01
031118002468 2003-11-18 BIENNIAL STATEMENT 2003-11-01
000119002703 2000-01-19 BIENNIAL STATEMENT 1999-11-01
971209002061 1997-12-09 BIENNIAL STATEMENT 1997-11-01
950413000346 1995-04-13 CERTIFICATE OF AMENDMENT 1995-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7371027001 2020-04-07 0202 PPP 411 LAFAYETTE ST 2nd fl, NEW YORK, NY, 10003-7021
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 903185
Loan Approval Amount (current) 903185
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, 10003-7021
Project Congressional District NY-10
Number of Employees 53
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 913206.64
Forgiveness Paid Date 2021-06-04
4675258307 2021-01-23 0202 PPS 411 Lafayette St # 2, New York, NY, 10003-7032
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1033970
Loan Approval Amount (current) 1033970
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, 10003-7032
Project Congressional District NY-10
Number of Employees 46
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1048502.24
Forgiveness Paid Date 2022-06-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State