Search icon

FLORIDA PICTURES, INC.

Company Details

Name: FLORIDA PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1998 (27 years ago)
Entity Number: 2243894
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 679 WEST 239TH STREET, #3D, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS HOOVER Chief Executive Officer 679 WEST 239TH STREET, #3D, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
CHRISTOPHER HOOVER DOS Process Agent 679 WEST 239TH STREET, #3D, BRONX, NY, United States, 10463

History

Start date End date Type Value
2014-04-08 2018-03-02 Address 270 SEAMAN AVE, #B7, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2014-04-08 2018-03-02 Address 270 SEAMAN AVE, #B7, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2014-04-08 2018-03-02 Address 270 SEAMAN AVE, #B7, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2012-04-24 2014-04-08 Address 251 SEAMAN AVE, #5F, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2012-04-24 2014-04-08 Address 251 SEAMAN AVE, #5F, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2012-04-24 2014-04-08 Address 251 SEAMAN AVE, #5F, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2008-03-11 2012-04-24 Address 251 SEAMAN AVE, 5F, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2008-03-11 2012-04-24 Address 251 SEAMAN AVE, 5F, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2008-03-11 2012-04-24 Address 251 SEAMAN AVE, 5F, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2003-02-24 2008-03-11 Address 219 EAST 2ND ST #5E, NEW YORK, NY, 10009, 8070, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200305060421 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302007005 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140408006091 2014-04-08 BIENNIAL STATEMENT 2014-03-01
120424002307 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100526002359 2010-05-26 BIENNIAL STATEMENT 2010-03-01
080311002318 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060324002168 2006-03-24 BIENNIAL STATEMENT 2006-03-01
030224003075 2003-02-24 BIENNIAL STATEMENT 2002-03-01
980330000215 1998-03-30 CERTIFICATE OF INCORPORATION 1998-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3739668307 2021-01-22 0202 PPP 679 W 239th St Apt 3D, Bronx, NY, 10463-1232
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7687
Loan Approval Amount (current) 7687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-1232
Project Congressional District NY-15
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7717.53
Forgiveness Paid Date 2021-06-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State