Search icon

MACGUFFIN FILMS LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MACGUFFIN FILMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1989 (36 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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_66647358
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
133543149
Plan Year:
2009

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)

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

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:
1033970.00
Total Face Value Of Loan:
1033970.00
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:
903185.00
Total Face Value Of Loan:
903185.00

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$1,033,970
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,033,970
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,048,502.24
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $1,033,964
Utilities: $1
Jobs Reported:
53
Initial Approval Amount:
$903,185
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$903,185
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$913,206.64
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $668,963
Utilities: $50,655
Rent: $129,981
Healthcare: $53586

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State