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

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

Links between entities

Type:
Headquarter of
Company Number:
0937932
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
13300.00
Total Face Value Of Loan:
13300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13300
Current Approval Amount:
13300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
13468.35

Date of last update: 16 Mar 2025

Sources: New York Secretary of State