Search icon

MAYSLES FILMS, INC.

Company Details

Name: MAYSLES FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1962 (63 years ago)
Entity Number: 148768
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 2 E. 12TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
C/O ALBERT MAYSLES DOS Process Agent 2 E. 12TH ST., NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
C053888-2 1989-09-12 ASSUMED NAME CORP INITIAL FILING 1989-09-12
332452 1962-06-27 CERTIFICATE OF INCORPORATION 1962-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3079027703 2020-05-01 0202 PPP 343 MALCOLM X BLVD, NEW YORK, NY, 10027
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12517
Loan Approval Amount (current) 12517
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12629.1
Forgiveness Paid Date 2021-03-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State