Search icon

GOODHUE PICTURES, INC.

Company Details

Name: GOODHUE PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1992 (33 years ago)
Entity Number: 1627768
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 241 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GOODHUE PICTURES, INC. DOS Process Agent 241 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
STEPHEN G. IVES Chief Executive Officer 241 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133663684
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-24 2020-12-31 Address 41 BOND ST, SUITE 400, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-04-24 2020-12-31 Address 41 BOND ST, SUITE 400, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1999-04-08 2000-04-24 Address 270 LAFAYETTE STREET, #902, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1999-04-08 2000-04-24 Address 270 LAFAYETTE STREET, #902, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-04-08 2000-04-24 Address 270 LAFAYETTE STREET, #902, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215001197 2021-12-15 BIENNIAL STATEMENT 2021-12-15
201231060344 2020-12-31 BIENNIAL STATEMENT 2018-04-01
040513002870 2004-05-13 BIENNIAL STATEMENT 2004-04-01
020402002559 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000424002547 2000-04-24 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
240792.00
Total Face Value Of Loan:
240792.00
Date:
2020-05-02
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:
226822.00
Total Face Value Of Loan:
226822.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240792
Current Approval Amount:
240792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
242391.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226822
Current Approval Amount:
226822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229100.43

Date of last update: 15 Mar 2025

Sources: New York Secretary of State