Search icon

THE BITS & PIECES FILM CO., INC.

Company Details

Name: THE BITS & PIECES FILM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1991 (34 years ago)
Entity Number: 1500260
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, United States, 10003
Address: 200 PARK AVENUE SOUTH, 8FL, 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
ALTMAN GREENEFIELD & SELVAGGI DOS Process Agent 200 PARK AVENUE SOUTH, 8FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ROBERT MORROW Chief Executive Officer 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-01-14 2025-02-03 Address 200 PARK AVENUE SOUTH, 8FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-05-05 2013-01-14 Address KLEIN, P.C., 1925 CENTURY PARK EAST 22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2008-08-13 2009-05-05 Address C/O ERESIDENTAGENT, INC., 1801 CENTURY PK. EAST,STE.1250, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2008-03-21 2008-08-13 Address 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001581 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230106003231 2023-01-06 BIENNIAL STATEMENT 2023-01-01
220915002003 2022-09-15 BIENNIAL STATEMENT 2021-01-01
130114006592 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110128002950 2011-01-28 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
23157.00
Total Face Value Of Loan:
23157.00
Date:
2020-04-08
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22702.81
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23157
Current Approval Amount:
23157
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23446.3

Date of last update: 15 Mar 2025

Sources: New York Secretary of State