Search icon

FILM EMPORIUM, INC.

Headquarter

Company Details

Name: FILM EMPORIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1995 (30 years ago)
Entity Number: 1961839
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 1890 PALMER AVE, LARCHMONT, NY, United States, 10538
Principal Address: 1890 PALMER AVENUE STE#403, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FILM EMPORIUM, INC., IDAHO 4445552 IDAHO

DOS Process Agent

Name Role Address
FILM EMPORIUM, INC. DOS Process Agent 1890 PALMER AVE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
LAIRD CRINER Chief Executive Officer 1890 PALMER AVENUE STE#403, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2021-11-02 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-30 2020-04-21 Address 1890 PALMER AVENUE STE#403, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1999-11-03 2013-10-30 Address 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-11-03 2013-10-30 Address 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-11-03 2013-10-30 Address 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-11-05 1999-11-03 Address 17 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-11-05 1999-11-03 Address 17 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-11-05 1999-11-03 Address 17 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-10-03 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-03 1997-11-05 Address 155 EAST 77TH STREET, STE. 1A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200421060397 2020-04-21 BIENNIAL STATEMENT 2019-10-01
151013006551 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131030006212 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111031002296 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091014002599 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071101002476 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051230002224 2005-12-30 BIENNIAL STATEMENT 2005-10-01
031017002195 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011015002140 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991103002609 1999-11-03 BIENNIAL STATEMENT 1999-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911QX08P0074 2008-02-04 2008-01-31 2008-01-31
Unique Award Key CONT_AWD_W911QX08P0074_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SMEAR FILM
NAICS Code 423410: PHOTOGRAPHIC EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6750: PHOTOGRAPHIC SUPPLIES

Recipient Details

Recipient FILM EMPORIUM, INC.
UEI FA7HGVKJ1NX4
Legacy DUNS 945931806
Recipient Address UNITED STATES, 274 MADISON AVE RM 404, NEW YORK, 100160701

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1478077705 2020-05-01 0202 PPP 1890 PALMER AVE STE 403, LARCHMONT, NY, 10538
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116002
Loan Approval Amount (current) 116002
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 423410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117407.24
Forgiveness Paid Date 2021-07-21
1180878604 2021-03-12 0202 PPS 1890 Palmer Ave Ste 403, Larchmont, NY, 10538-3031
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88295
Loan Approval Amount (current) 88295
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 Larchmont, WESTCHESTER, NY, 10538-3031
Project Congressional District NY-16
Number of Employees 6
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88850.23
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State