Search icon

PAMCO PICTURES, INC.

Company Details

Name: PAMCO PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1998 (27 years ago)
Entity Number: 2262544
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVENUE, #2000, NEW YORK, NY, United States, 10123
Principal Address: 410 EAST 118TH STREET, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAMELA KOFFLER DOS Process Agent 450 SEVENTH AVENUE, #2000, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
PAM KOFFLER Chief Executive Officer 410 EAST 118TH STREET, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2010-06-01 2020-05-08 Address 450 SEVENTH AVENUE, #2000, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2010-06-01 2020-05-08 Address 139 W 13TH ST, APT 6, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-06-01 2020-05-08 Address 139 W 13TH ST / #6, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-03-12 2010-06-01 Address 139 W 13TH ST / #1, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-03-12 2010-06-01 Address 139 W 13TH ST / #1, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200508060231 2020-05-08 BIENNIAL STATEMENT 2020-05-01
120518006124 2012-05-18 BIENNIAL STATEMENT 2012-05-01
100601002551 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080603002418 2008-06-03 BIENNIAL STATEMENT 2008-05-01
010312002711 2001-03-12 BIENNIAL STATEMENT 2000-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
19545.00
Total Face Value Of Loan:
19545.00

Paycheck Protection Program

Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19545
Current Approval Amount:
19545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19748.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State