Search icon

MOVING PICTURES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOVING PICTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1996 (29 years ago)
Entity Number: 1995922
ZIP code: 10306
County: New York
Place of Formation: New York
Address: 130 Mace Street, STATEN ISLAND, NY, United States, 10306
Principal Address: 130 MACE STREET, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ED WISEMAN Chief Executive Officer 130 MACE STREET, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
ED WISEMAN DOS Process Agent 130 Mace Street, STATEN ISLAND, NY, United States, 10306

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ED WISEMAN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3152549

Unique Entity ID

Unique Entity ID:
CYWVZ8HJGZB8
CAGE Code:
9LQ82
UEI Expiration Date:
2026-04-04

Business Information

Activation Date:
2025-04-08
Initial Registration Date:
2023-06-19

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 130 MACE STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-02-01 Address 130 MACE STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 130 MACE STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-02-01 Address 130 Mace Street, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201032695 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230502001833 2023-05-02 BIENNIAL STATEMENT 2022-02-01
210405061370 2021-04-05 BIENNIAL STATEMENT 2020-02-01
150514002001 2015-05-14 BIENNIAL STATEMENT 2014-02-01
960201000138 1996-02-01 CERTIFICATE OF INCORPORATION 1996-02-01

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$11,382
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,468.63
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $11,379
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State