Search icon

CATALYST FILMS, INC.

Company Details

Name: CATALYST FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1999 (26 years ago)
Entity Number: 2350767
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 41 Eastern Parkway, Apt 6B, Brooklyn, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTI JACOBSON Chief Executive Officer 41 EASTERN PARKWAY, APT 6B, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
CATALYST FILMS, INC. DOS Process Agent 41 Eastern Parkway, Apt 6B, Brooklyn, NY, United States, 11238

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 145 WEST 28TH STREET, STE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 41 EASTERN PARKWAY, APT 6B, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2013-03-20 2024-06-06 Address 145 WEST 28TH STREET, STE 903, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-03-20 2024-06-06 Address 145 WEST 28TH STREET, STE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-01-07 2013-03-20 Address 32 UNION SQ E, STE 800, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2009-01-07 2013-03-20 Address 32 UNION SQ E, STE 800, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-01-07 2013-03-20 Address 32 UNION SQ E, STE 800, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-03-01 2009-01-07 Address 250 WEST 57TH STREET / STE 919, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1999-03-01 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240606000356 2024-06-06 BIENNIAL STATEMENT 2024-06-06
130320006299 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110518002431 2011-05-18 BIENNIAL STATEMENT 2011-03-01
090107002410 2009-01-07 BIENNIAL STATEMENT 2007-03-01
081124000046 2008-11-24 ANNULMENT OF DISSOLUTION 2008-11-24
DP-1642382 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990301000193 1999-03-01 CERTIFICATE OF INCORPORATION 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1086017710 2020-05-01 0202 PPP 68 JAY ST STE 304, BROOKLYN, NY, 11201
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6927
Loan Approval Amount (current) 6927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State