Search icon

WORKING PICTURES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161521120
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$47,783.72
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,783.72
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$48,200.5
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $47,783.72
Jobs Reported:
5
Initial Approval Amount:
$47,500
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$47,850.97
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $47,495
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$100,250
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,035.52
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $91,842
Utilities: $3,543
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $3451
Debt Interest: $1,414
Jobs Reported:
5
Initial Approval Amount:
$110,700
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,303.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $110,698
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State