Search icon

WORKING PICTURES, INC.

Company Details

Name: WORKING PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1997 (28 years ago)
Entity Number: 2120609
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 436 NEW KARNER ROAD, ALBANY, NY, United States, 12205
Principal Address: 436 NEW KARNER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORKING PICTURES, INC. 401K PLAN 2023 161521120 2024-07-02 WORKING PICTURES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 512100
Sponsor’s telephone number 5188690460
Plan sponsor’s address 436 NEW KARNER ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing MARTIN BOHUNICKY
WORKING PICTURES, INC. 401K PLAN 2022 161521120 2023-07-07 WORKING PICTURES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 512100
Sponsor’s telephone number 5188690460
Plan sponsor’s address 436 NEW KARNER ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing MARTIN BOHUNICKY
WORKING PICTURES, INC. 401K PLAN 2021 161521120 2022-08-22 WORKING PICTURES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 512100
Sponsor’s telephone number 5188690460
Plan sponsor’s address 436 NEW KARNER ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing MARTIN BOHUNICKY
WORKING PICTURES, INC. 401K PLAN 2020 161521120 2021-07-19 WORKING PICTURES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 512100
Sponsor’s telephone number 5188690460
Plan sponsor’s address 436 NEW KARNER ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing MARTIN BOHUNICKY
WORKING PICTURES, INC. 401K PLAN 2019 161521120 2020-05-12 WORKING PICTURES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 512100
Sponsor’s telephone number 5188690460
Plan sponsor’s address 436 NEW KARNER ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing MARTIN BOHUNICKY
WORKING PICTURES, INC. 401K PLAN 2018 161521120 2019-07-15 WORKING PICTURES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 512100
Sponsor’s telephone number 5188690460
Plan sponsor’s address 436 NEW KARNER ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing MARTIN BOHUNICKY
WORKING PICTURES, INC. 401K PLAN 2017 161521120 2018-07-11 WORKING PICTURES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 512100
Sponsor’s telephone number 5188690460
Plan sponsor’s address 436 NEW KARNER ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing MARTIN BOHUNICKY
WORKING PICTURES, INC. 401K PLAN 2016 161521120 2017-06-27 WORKING PICTURES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 512100
Sponsor’s telephone number 5188690460
Plan sponsor’s address 436 NEW KARNER ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing MARTIN BOHUNICKY
WORKING PICTURES, INC. 401K PLAN 2015 161521120 2016-08-03 WORKING PICTURES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 512100
Sponsor’s telephone number 5188690460
Plan sponsor’s address 436 NEW KARNER ROAD, ALBANY, NY, 12205
WORKING PICTURES, INC. 401K PLAN 2014 161521120 2015-07-31 WORKING PICTURES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 812990
Sponsor’s telephone number 5188690460
Plan sponsor’s address 436 NEW KARNER ROAD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing MARTIN G. BOHUNICKY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 436 NEW KARNER ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MARTIN BOHUNICKY Chief Executive Officer 436 NEW KARNER RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2001-03-12 2007-03-21 Address 13 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2001-03-12 2007-03-21 Address 13 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2001-03-12 2007-03-21 Address 13 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1997-03-07 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-07 2001-03-12 Address 378 MUDGE ROAD, DELANSON, NY, 12053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318006232 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110411002561 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090313002608 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070321003042 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050620002607 2005-06-20 BIENNIAL STATEMENT 2005-03-01
030226002094 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010312002848 2001-03-12 BIENNIAL STATEMENT 2001-03-01
970307000467 1997-03-07 CERTIFICATE OF INCORPORATION 1997-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5285677209 2020-04-27 0202 PPP 616 FOREST AVENUE, MAMARONECK, NY, 10543-4413
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47783.72
Loan Approval Amount (current) 47783.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-4413
Project Congressional District NY-16
Number of Employees 4
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 48200.5
Forgiveness Paid Date 2021-03-16
3032868304 2021-01-21 0202 PPS 616 Forest Ave, Mamaroneck, NY, 10543-4413
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-4413
Project Congressional District NY-16
Number of Employees 5
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 47850.97
Forgiveness Paid Date 2021-10-20
9262097109 2020-04-15 0248 PPP 436 New Karner Road, Albany, NY, 12205
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100250
Loan Approval Amount (current) 100250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101035.52
Forgiveness Paid Date 2021-02-03
9424788300 2021-01-30 0248 PPS 436 New Karner Rd, Albany, NY, 12205-3810
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110700
Loan Approval Amount (current) 110700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-3810
Project Congressional District NY-20
Number of Employees 5
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111303.54
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State