Search icon

CHESHIRE FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHESHIRE FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1995 (30 years ago)
Entity Number: 1954453
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 915 BROADWAY STE 1810, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA CHESHIRE Chief Executive Officer 915 BROADWAY STE 1810, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
LAURA CHESHIRE DOS Process Agent 915 BROADWAY STE 1810, NEW YORK, NY, United States, 10010

Unique Entity ID

Unique Entity ID:
SMHJA11NN9L1
CAGE Code:
547F8
UEI Expiration Date:
2022-07-13

Business Information

Doing Business As:
CHESHIRE COMPANY
Activation Date:
2021-05-06
Initial Registration Date:
2008-06-19

Form 5500 Series

Employer Identification Number (EIN):
133849449
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-23 2007-09-14 Address 10 EAST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-09-23 2007-09-14 Address 10 EAST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1999-09-23 2007-09-14 Address 10 EAST 21ST ST, STE 1810, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-10-28 1999-09-23 Address 136 WEST 75TH ST, 6B, NEW YORK, NY, 10023, 9544, USA (Type of address: Chief Executive Officer)
1997-10-28 1999-09-23 Address 136 WEST 75TH ST, 6B, NEW YORK, NY, 10023, 9544, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070914003112 2007-09-14 BIENNIAL STATEMENT 2007-09-01
051121002013 2005-11-21 BIENNIAL STATEMENT 2005-09-01
030904002314 2003-09-04 BIENNIAL STATEMENT 2003-09-01
990923002424 1999-09-23 BIENNIAL STATEMENT 1999-09-01
971028002596 1997-10-28 BIENNIAL STATEMENT 1997-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
34700.00
Total Face Value Of Loan:
34700.00
Date:
2020-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
24595.00
Total Face Value Of Loan:
24595.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,700
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,960.25
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $34,700
Jobs Reported:
2
Initial Approval Amount:
$24,595
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,595
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,793.81
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $24,595

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State