Search icon

BEECH HILL FILMS, INC.

Company Details

Name: BEECH HILL FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1997 (28 years ago)
Entity Number: 2103992
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 443 GREENWICH ST, 5TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ALEXA L. FOGEL Agent #1, 320 W. 104TH ST., NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 443 GREENWICH ST, 5TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ALEXA L FOGEL Chief Executive Officer 443 GREENWICH ST, 5TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1999-02-17 2003-03-07 Address 450 W 15TH ST, STE 602, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-02-17 2003-03-07 Address 450 W 15TH ST, STE 602, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-02-17 2003-03-07 Address 450 W 15TH ST, STE 602, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-01-21 1999-02-17 Address #1, 320 W. 104TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030307002908 2003-03-07 BIENNIAL STATEMENT 2003-01-01
010209002383 2001-02-09 BIENNIAL STATEMENT 2001-01-01
990217002560 1999-02-17 BIENNIAL STATEMENT 1999-01-01
970121000027 1997-01-21 CERTIFICATE OF INCORPORATION 1997-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5414798301 2021-01-25 0202 PPS 330 W 38th St Rm 1004, New York, NY, 10018-8598
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) 75395
Loan Approval Amount (current) 75395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8598
Project Congressional District NY-12
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75948.59
Forgiveness Paid Date 2021-11-05
5707377105 2020-04-13 0202 PPP 330 West 38th Street,Suite 1004, New York, NY, 10018
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56452.76
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: New York Secretary of State