Search icon

REBECCA PICTURES, INC.

Headquarter

Company Details

Name: REBECCA PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1993 (32 years ago)
Entity Number: 1757742
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 115 BERKELEY PL, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA KATZ Chief Executive Officer 115 BERKELEY PL, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 BERKELEY PL, BROOKLYN, NY, United States, 11217

Links between entities

Type:
Headquarter of
Company Number:
1046514
State:
CONNECTICUT

History

Start date End date Type Value
2002-01-28 2003-09-11 Address 115 BERELEY PL, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1997-10-28 2002-01-28 Address C/O SCHULTZ & SAGE CPA'S PC, 55 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-10-28 2002-01-28 Address C/O SCHULTZ & SAGE CPA'S PC, 55 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-10-28 2002-01-28 Address C/O SCHULTZ & SAGE CPA'S PC, 55 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1995-11-14 1997-10-28 Address 390 RIVERSIDE DR, #15A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110916002195 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090826002891 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070911002694 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051109002461 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030911002430 2003-09-11 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
112000.00
Total Face Value Of Loan:
112000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112000
Current Approval Amount:
112000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113004.89

Date of last update: 15 Mar 2025

Sources: New York Secretary of State