Search icon

ROUND FILMS, INC.

Headquarter

Company Details

Name: ROUND FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1990 (35 years ago)
Entity Number: 1414210
ZIP code: 07052
County: New York
Place of Formation: New York
Address: 2 Donlavage Way, c/o Clique, West Orange, NJ, United States, 07052
Principal Address: 2 Donlavage Way, West Orange, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROUND FILMS, INC., CONNECTICUT 0937932 CONNECTICUT

DOS Process Agent

Name Role Address
REBECCA MILLER DOS Process Agent 2 Donlavage Way, c/o Clique, West Orange, NJ, United States, 07052

Chief Executive Officer

Name Role Address
REBECCA MILLER Chief Executive Officer 2 DONLAVAGE WAY, C/O CLIQUE, WEST ORANGE, NJ, United States, 07052

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 2 DONLAVAGE WAY, C/O CLIQUE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 250 WEST 57TH ST, STE 2203, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-02-11 2024-02-16 Address 250 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-02-11 2024-02-16 Address 250 WEST 57TH ST, STE 2203, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-06-09 2004-02-11 Address 252 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-06-09 2004-02-11 Address 252 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-06-09 2004-02-11 Address 341 LAFAYETTE STREET, BOX 042, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1990-01-16 1993-06-09 Address ATT:JAMES D. TAYLOR, ESQ, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1990-01-16 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240216003506 2024-02-16 BIENNIAL STATEMENT 2024-02-16
140224002114 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120216002589 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100226002534 2010-02-26 BIENNIAL STATEMENT 2010-01-01
080220003146 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060224002402 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040211002711 2004-02-11 BIENNIAL STATEMENT 2004-01-01
940113002105 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930609002026 1993-06-09 BIENNIAL STATEMENT 1993-01-01
C096392-4 1990-01-16 CERTIFICATE OF INCORPORATION 1990-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5790077207 2020-04-27 0202 PPP 56 W 12th St, New York, NY, 10011-8643
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-8643
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 13468.35
Forgiveness Paid Date 2021-08-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State