Search icon

ARCHIPELAGO FILMS, INC.

Company Details

Name: ARCHIPELAGO FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1991 (34 years ago)
Entity Number: 1555495
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 20 SQUADRON BLVD, SUITE 600, NEW CITY, NY, United States, 10956
Principal Address: 99 Church Street, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW YOUNG Chief Executive Officer 99 CHURCH STREET, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
BREITER & RAINES DOS Process Agent 20 SQUADRON BLVD, SUITE 600, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 2 JACKSON STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 99 CHURCH STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-03-11 Address 2 JACKSON STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2001-10-12 2024-03-11 Address 20 SQUADRON BLVD, SUITE 600, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1998-06-09 2021-06-01 Address 48 POND MEADOW ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311000617 2024-03-11 BIENNIAL STATEMENT 2024-03-11
210601060179 2021-06-01 BIENNIAL STATEMENT 2021-06-01
181101000240 2018-11-01 CERTIFICATE OF AMENDMENT 2018-11-01
130610007029 2013-06-10 BIENNIAL STATEMENT 2013-06-01
090623002724 2009-06-23 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
20833.33
Total Face Value Of Loan:
20833.33
Date:
2020-05-18
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:
19791.00
Total Face Value Of Loan:
19791.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19791
Current Approval Amount:
19791
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20045.3
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20979.16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State