Search icon

PICTUREHOUSE + THESMALLDARKROOM, INC.

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 Street, 3rd Floor, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
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 ST 3RD FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-05-03 2024-09-12 Address 437 WEST 16TH ST 3RD FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-03 2024-09-12 Address 437 WEST 16TH ST 3RD FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-07-30 2011-12-27 Name THE PICTURE HOUSE, INC.
1998-10-27 2002-07-30 Name I2I DIGITAL, INC.
1998-10-27 2010-05-03 Address 245 FIFTH AVENUE, SUITE 1904, NEW YORK, NY, 10016, 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
100503002459 2010-05-03 BIENNIAL STATEMENT 2008-10-01
020730000099 2002-07-30 CERTIFICATE OF AMENDMENT 2002-07-30
981027000664 1998-10-27 CERTIFICATE OF INCORPORATION 1998-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5654357105 2020-04-13 0202 PPP 437 W 16TH ST Lower Level, NEW YORK, NY, 10011-5800
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171946
Loan Approval Amount (current) 171946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-5800
Project Congressional District NY-12
Number of Employees 2
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173938.69
Forgiveness Paid Date 2021-06-28
6698548302 2021-01-27 0202 PPS 437 W 16th St Lowr Level, New York, NY, 10011-5800
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-5800
Project Congressional District NY-12
Number of Employees 14
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151483.56
Forgiveness Paid Date 2022-01-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State