Search icon

RUSSIAN TV GUIDE, INC.

Company Details

Name: RUSSIAN TV GUIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2000 (25 years ago)
Entity Number: 2465279
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 1529 VOORHIES AVE, BROOKLYN, NY, United States, 11235
Address: 1529 VOORHIES AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSSIAN TV GUIDE, INC. DOS Process Agent 1529 VOORHIES AVENUE, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
IRENA ZOLOTOVA, ESQ. Agent 295 DOVER STREET, BROOKLYN, NY, 11235

Chief Executive Officer

Name Role Address
OLGA BELENKAYA Chief Executive Officer 1529 VOORHIES AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2002-01-11 2011-02-25 Address 295 DOVER ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2002-01-11 2011-02-25 Address 2620 E 18TH ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2000-01-25 2010-10-20 Address 2620 E. 18TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220808002931 2022-08-08 BIENNIAL STATEMENT 2022-01-01
200115060583 2020-01-15 BIENNIAL STATEMENT 2020-01-01
180718006146 2018-07-18 BIENNIAL STATEMENT 2018-01-01
160811006127 2016-08-11 BIENNIAL STATEMENT 2016-01-01
120209002340 2012-02-09 BIENNIAL STATEMENT 2012-01-01
110225002062 2011-02-25 BIENNIAL STATEMENT 2010-01-01
101020000073 2010-10-20 CERTIFICATE OF CHANGE 2010-10-20
020111002825 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000125000056 2000-01-25 CERTIFICATE OF INCORPORATION 2000-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1699278510 2021-02-19 0202 PPS 1529 Voorhies Ave, Brooklyn, NY, 11235-3912
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13745.44
Loan Approval Amount (current) 13745.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3912
Project Congressional District NY-08
Number of Employees 4
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13981.94
Forgiveness Paid Date 2022-11-15
5570747205 2020-04-27 0202 PPP 1529 Voorhies Ave, Brooklyn, NY, 11235
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13693
Loan Approval Amount (current) 13693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13858.44
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State