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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40832.00
Total Face Value Of Loan:
40832.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40832.00
Total Face Value Of Loan:
40832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40832
Current Approval Amount:
40832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41209.92
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40832
Current Approval Amount:
40832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41076.54

Date of last update: 31 Mar 2025

Sources: New York Secretary of State