Search icon

NON SEQUITUR PICTURES INC.

Headquarter

Company Details

Name: NON SEQUITUR PICTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2000 (25 years ago)
Entity Number: 2539034
ZIP code: 10020
County: Rockland
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NON SEQUITUR PICTURES INC., MINNESOTA ef550c7e-a83b-e511-b14d-001ec94ffe7f MINNESOTA

Chief Executive Officer

Name Role Address
ELLEN KURAS Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 54 SUMMIT STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-08-15 2025-03-18 Address 54 SUMMIT STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 54 SUMMIT STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-08-15 2025-03-18 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-08-15 2025-03-18 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-15 2025-03-18 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-08-15 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250318000211 2025-03-17 AMENDMENT TO BIENNIAL STATEMENT 2025-03-17
240815000723 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240224000422 2024-02-15 CERTIFICATE OF CHANGE BY ENTITY 2024-02-15
220804003775 2022-08-04 BIENNIAL STATEMENT 2022-08-01
211004002521 2021-10-04 BIENNIAL STATEMENT 2021-10-04
211005000462 2021-10-04 CERTIFICATE OF CHANGE BY ENTITY 2021-10-04
160810006125 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140822006257 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120830006109 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100826002133 2010-08-26 BIENNIAL STATEMENT 2010-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6265267800 2020-06-01 0202 PPP %Prager Metis CPAs LLC, 14 Penn Plz, Ste 2000, New York, NY, 10122
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10122-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21003.73
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State