Search icon

GOWANUS FILM WORKS, INC.

Company Details

Name: GOWANUS FILM WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1999 (26 years ago)
Entity Number: 2347507
ZIP code: 12440
County: Ulster
Place of Formation: New York
Address: 67 Evers Lane, High Falls, NY, United States, 12440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOWANUS FILM WORKS INC DOS Process Agent 67 Evers Lane, High Falls, NY, United States, 12440

Chief Executive Officer

Name Role Address
LESTER W. COHEN Chief Executive Officer 67 EVERS LANE, HIGH FALLS, NY, United States, 12440

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 67 EVERS LANE, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer)
2007-02-09 2025-02-06 Address 67 EVERS LANE, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer)
2003-02-20 2007-02-09 Address 67 EVERS LANE, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer)
2003-02-20 2025-02-06 Address 67 EVERS LANE, HIGH FALLS, NY, 12440, USA (Type of address: Service of Process)
2001-02-23 2003-02-20 Address PO BOX 387, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)
2001-02-23 2003-02-20 Address 3915 MAIN ST, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office)
2001-02-23 2003-02-20 Address 3915 MAIN ST, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
1999-02-19 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-19 2001-02-23 Address 30 PEAK ROAD, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206003228 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230201000174 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210816001184 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190206060632 2019-02-06 BIENNIAL STATEMENT 2019-02-01
150202006963 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006781 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110214002229 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090123003249 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070209002563 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050307002436 2005-03-07 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4369787308 2020-04-29 0202 PPP 67 Evers Lane, High Falls, NY, 12440-5821
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address High Falls, ULSTER, NY, 12440-5821
Project Congressional District NY-18
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21023.39
Forgiveness Paid Date 2021-06-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State