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

Links between entities

Type Company Name Company Number State
Headquarter of REBECCA PICTURES, INC., CONNECTICUT 1046514 CONNECTICUT

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

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)
1995-11-14 1997-10-28 Address 390 RIVERSIDE DR, #15A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-09-20 1997-10-28 Address 390 RIVERSIDE DRIVE, #15A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

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
020128002075 2002-01-28 BIENNIAL STATEMENT 2001-09-01
990922002156 1999-09-22 BIENNIAL STATEMENT 1999-09-01
971028002705 1997-10-28 BIENNIAL STATEMENT 1997-09-01
951114002377 1995-11-14 BIENNIAL STATEMENT 1995-09-01
930920000041 1993-09-20 CERTIFICATE OF INCORPORATION 1993-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2612267405 2020-05-06 0202 PPP 115 Berkeley Place, BROOKLYN, NY, 11217
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112000
Loan Approval Amount (current) 112000
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 Unanswered
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
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 113004.89
Forgiveness Paid Date 2021-04-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State