Search icon

ROW HOUSE FILMS INC.

Company Details

Name: ROW HOUSE FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1997 (28 years ago)
Entity Number: 2168675
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 Fifth Avenue, APT 29G, New York, NY, United States, 10176
Principal Address: 65 WEST 96TH ST., #29G, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT PULCINI DOS Process Agent 551 Fifth Avenue, APT 29G, New York, NY, United States, 10176

Chief Executive Officer

Name Role Address
ROBERT PULCINI Chief Executive Officer 65 WEST 96TH ST., #29G, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 65 WEST 96TH ST., #29G, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-08-07 2023-08-07 Address 65 WEST 96TH ST., #29G, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-08-07 2023-08-07 Address 65 WEST 96TH STREET, APT 29G, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1999-09-02 2013-08-07 Address 65 WEST 96TH ST., #17G, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1999-09-02 2013-08-07 Address 65 WEST 96TH ST., #17G, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1997-08-05 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-05 2013-08-07 Address 65 WEST 96TH STREET, APT 17G, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001741 2023-08-07 BIENNIAL STATEMENT 2023-08-01
221209000948 2022-12-09 BIENNIAL STATEMENT 2021-08-01
130807006139 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110823002491 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090729002411 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070910002317 2007-09-10 BIENNIAL STATEMENT 2007-08-01
051003002659 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030731002466 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010809002284 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990902002074 1999-09-02 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8581667302 2020-05-01 0202 PPP 65 West 96th Street, #29G, NEW YORK, NY, 10025
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40832
Loan Approval Amount (current) 40832
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 NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 41209.92
Forgiveness Paid Date 2021-04-12
1489198610 2021-03-13 0202 PPS 65 W 96th St Apt 29G, New York, NY, 10025-6513
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40832
Loan Approval Amount (current) 40832
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 New York, NEW YORK, NY, 10025-6513
Project Congressional District NY-12
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 41076.54
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State