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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOODHUE PICTURES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133663684 2024-07-10 GOODHUE PICTURES INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7175728007
Plan sponsor’s address 241 CENTRE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing EDWARD ROJAS
GOODHUE PICTURES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133663684 2023-07-24 GOODHUE PICTURES INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7175728007
Plan sponsor’s address 241 CENTRE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing EDWARD ROJAS
GOODHUE PICTURES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133663684 2022-04-05 GOODHUE PICTURES INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7175728007
Plan sponsor’s address 241 CENTRE STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing EDWARD ROJAS
GOODHUE PICTURES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133663684 2021-04-02 GOODHUE PICTURES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7175728007
Plan sponsor’s address 241 CENTRE STREET, 6TH FLOOR, FRONT, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing KATHERINE D MCHALE

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

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)
1993-08-16 1999-04-08 Address 225 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-08-16 1999-04-08 Address 225 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-08-16 1999-04-08 Address 41 BOND, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1992-04-10 1993-08-16 Address ATTN: JAMES M. KENDRICK, ESQ., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, 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
990408002316 1999-04-08 BIENNIAL STATEMENT 1998-04-01
990208000472 1999-02-08 CERTIFICATE OF AMENDMENT 1999-02-08
930816002013 1993-08-16 BIENNIAL STATEMENT 1993-04-01
920410000002 1992-04-10 CERTIFICATE OF INCORPORATION 1992-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3177869007 2021-05-18 0202 PPS 241 Centre St Fl 6, New York, NY, 10013-3224
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240792
Loan Approval Amount (current) 240792
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3224
Project Congressional District NY-10
Number of Employees 15
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242391.39
Forgiveness Paid Date 2022-01-20
2670987701 2020-05-01 0202 PPP 241 CENTRE ST, NEW YORK, NY, 10013
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226822
Loan Approval Amount (current) 226822
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229100.43
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State