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)
1998-06-09 2001-10-12 Address 161 N MIDDLETOWN ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1993-03-17 1998-06-09 Address 190 SPRING VALLEY ROAD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1993-03-17 1998-06-09 Address 190 SPRING VALLEY ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-03-17 1998-06-09 Address CERTIFIED PUBLIC ACCOUNTANTS, 888 7TH AVENUE, 37TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1991-06-14 1993-03-17 Address 888 7TH AVENUE, 37TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

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
070822003101 2007-08-22 BIENNIAL STATEMENT 2007-06-01
050819002740 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030604003041 2003-06-04 BIENNIAL STATEMENT 2003-06-01
011012002277 2001-10-12 BIENNIAL STATEMENT 2001-06-01
990630002345 1999-06-30 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8461277407 2020-05-18 0202 PPP 48 POND MEADOW ROAD, CROTON ON HUDSON, NY, 10520
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19791
Loan Approval Amount (current) 19791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON ON HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20045.3
Forgiveness Paid Date 2021-09-08
5383668402 2021-02-08 0202 PPS 2 Jackson St, Pleasantville, NY, 10570-3025
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3025
Project Congressional District NY-17
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20979.16
Forgiveness Paid Date 2021-12-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State