Search icon

CATALYST FILMS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
6927.00
Total Face Value Of Loan:
6927.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6927
Current Approval Amount:
6927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State