Search icon

PICTUREHOUSE + THESMALLDARKROOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PICTUREHOUSE + THESMALLDARKROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1998 (27 years ago)
Entity Number: 2310563
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 437 WEST 16TH ST 3RD FLR, NEW YORK, NY, United States, 10011
Address: 437 West 16th Street, 3rd Floor, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIA GALINDO Chief Executive Officer 437 WEST 16TH ST 3RD FLR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
PICTUREHOUSE + THESMALLDARKROOM, INC DOS Process Agent 437 West 16th Street, 3rd Floor, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 437 WEST 16TH ST 3RD FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-12-01 Address 437 WEST 16TH ST 3RD FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 437 WEST 16TH ST 3RD FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-12-01 Address 437 West 16th Street, 3rd Floor, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034375 2024-12-01 BIENNIAL STATEMENT 2024-12-01
240912004048 2024-09-12 BIENNIAL STATEMENT 2024-09-12
121012006108 2012-10-12 BIENNIAL STATEMENT 2012-10-01
111227000066 2011-12-27 CERTIFICATE OF AMENDMENT 2011-12-27
101029002513 2010-10-29 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
171946.00
Total Face Value Of Loan:
171946.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171946
Current Approval Amount:
171946
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
173938.69
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151483.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State