Search icon

MOTION PICTURE ENTERPRISES IMAGING, INC.

Headquarter

Company Details

Name: MOTION PICTURE ENTERPRISES IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1964 (61 years ago)
Entity Number: 173039
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 432 West 45 St, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MOTION PICTURE ENTERPRISES IMAGING, INC., CONNECTICUT 1147546 CONNECTICUT

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 432 West 45 St, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
NEAL R. PILZER Chief Executive Officer PO BOX 226, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2024-10-14 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-26 2024-10-14 Address 432 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1970-08-14 1997-02-19 Name MOTION PICTURE ENTERPRISES WEST, INC.
1964-01-31 1970-08-14 Name MOTION PICTURE ENTERPRISES EQUIPMENT, INC.
1964-01-20 2001-11-26 Address 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1964-01-20 1964-01-31 Name MOTION PICTURE EQUIPMENT, INC.
1964-01-20 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241014001767 2024-10-14 BIENNIAL STATEMENT 2024-10-14
011126000136 2001-11-26 CERTIFICATE OF CHANGE 2001-11-26
970219000363 1997-02-19 CERTIFICATE OF AMENDMENT 1997-02-19
C178800-2 1991-07-02 ASSUMED NAME CORP INITIAL FILING 1991-07-02
852181-3 1970-08-14 CERTIFICATE OF AMENDMENT 1970-08-14
418875 1964-01-31 CERTIFICATE OF AMENDMENT 1964-01-31
416627 1964-01-20 CERTIFICATE OF INCORPORATION 1964-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2411468504 2021-02-20 0202 PPS 432 W 45th St, New York, NY, 10036-3580
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469732
Loan Approval Amount (current) 469732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-3580
Project Congressional District NY-12
Number of Employees 34
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 475642.79
Forgiveness Paid Date 2022-05-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State