Search icon

PROOF FILMS, INC.

Company Details

Name: PROOF FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2000 (25 years ago)
Entity Number: 2539952
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 442 Lorimer Street, Suite D173, Brooklyn, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROOF FILMS, INC. PROFIT SHARING PLAN 2023 134146459 2024-02-29 PROOF FILMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address 442 LORIMER STREET, SUITE D173, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2024-02-29
Name of individual signing LEE ADASKO
Role Employer/plan sponsor
Date 2024-02-29
Name of individual signing LEE ADASKO
PROOF FILMS, INC. PROFIT SHARING PLAN 2022 134146459 2023-02-28 PROOF FILMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address 247 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-02-28
Name of individual signing LEE ADASKO
Role Employer/plan sponsor
Date 2023-02-28
Name of individual signing LEE ADASKO
PROOF FILMS, INC. PROFIT SHARING PLAN 2021 134146459 2022-02-07 PROOF FILMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address 247 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-02-07
Name of individual signing LEE ADASKO
Role Employer/plan sponsor
Date 2022-02-07
Name of individual signing LEE ADASKO
PROOF FILMS, INC. PROFIT SHARING PLAN 2020 134146459 2021-03-04 PROOF FILMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address 247 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-03-04
Name of individual signing LEE ADASKO
Role Employer/plan sponsor
Date 2021-03-04
Name of individual signing LEE ADASKO
PROOF FILMS, INC. PROFIT SHARING PLAN 2019 134146459 2020-03-05 PROOF FILMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address 247 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-03-05
Name of individual signing LEE ADASKO
Role Employer/plan sponsor
Date 2020-03-05
Name of individual signing LEE ADASKO
PROOF FILMS, INC. PROFIT SHARING PLAN 2018 134146459 2019-03-22 PROOF FILMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address 247 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing LEE ADASKO
Role Employer/plan sponsor
Date 2019-03-22
Name of individual signing LEE ADASKO
PROOF FILMS, INC. PROFIT SHARING PLAN 2017 134146459 2018-06-27 PROOF FILMS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address 247 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing LEE ADASKO
Role Employer/plan sponsor
Date 2018-06-27
Name of individual signing LEE ADASKO
PROOF FILMS, INC. PROFIT SHARING PLAN 2016 134146459 2017-04-25 PROOF FILMS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561490
Sponsor’s telephone number 2127277445
Plan sponsor’s address 247 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-04-25
Name of individual signing LEE ADASKO
Role Employer/plan sponsor
Date 2017-04-25
Name of individual signing LEE ADASKO
PROOF FILMS, INC. PROFIT SHARING PLAN 2015 134146459 2016-09-22 PROOF FILMS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561490
Sponsor’s telephone number 2127277445
Plan sponsor’s address 247 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing LEE ADASKO
Role Employer/plan sponsor
Date 2016-09-22
Name of individual signing LEE ADASKO
PROOF FILMS, INC. PROFIT SHARING PLAN 2014 134146459 2015-03-17 PROOF FILMS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561490
Sponsor’s telephone number 2127277445
Plan sponsor’s address 247 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-03-17
Name of individual signing LEE ADASKO
Role Employer/plan sponsor
Date 2015-03-17
Name of individual signing LEE ADASKO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 442 Lorimer Street, Suite D173, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
LOUISE FELDMAN Chief Executive Officer 442 LORIMER STREET, SUITE D173, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 247 W 16TH ST / #3R, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 442 LORIMER STREET, SUITE D173, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2008-07-30 2023-10-26 Address 247 W 16TH ST / #3R, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-30 2023-10-26 Address 247 W 16TH ST / #3R, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-08-04 2008-07-30 Address 247 W 16TH ST / #2F, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-08-04 2008-07-30 Address 247 W 16TH ST / #2F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-08-04 2008-07-30 Address 247 W 16TH ST / #2F, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-20 2006-08-04 Address 247 WEST 16TH ST #2F, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-20 2006-08-04 Address 247 WEST 16TH ST #2F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-03-20 2006-08-04 Address 247 WEST 16TH ST #2F, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231026002095 2023-10-26 BIENNIAL STATEMENT 2022-08-01
120822002045 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100903002465 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080730002574 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060804002053 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040902002886 2004-09-02 BIENNIAL STATEMENT 2004-08-01
030320002374 2003-03-20 BIENNIAL STATEMENT 2002-08-01
000811000588 2000-08-11 CERTIFICATE OF AMENDMENT 2000-08-11
000808000219 2000-08-08 CERTIFICATE OF INCORPORATION 2000-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611718408 2021-02-05 0202 PPS 247 W 16th St Apt 3R, New York, NY, 10011-6065
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208734
Loan Approval Amount (current) 208734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10011-6065
Project Congressional District NY-12
Number of Employees 27
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 210758.43
Forgiveness Paid Date 2022-01-31
7634287001 2020-04-07 0202 PPP 247 WEST 16TH ST #3R, NEW YORK, NY, 10011-6000
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208734
Loan Approval Amount (current) 208734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10011-6000
Project Congressional District NY-12
Number of Employees 27
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 211124.43
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3683968 Intrastate Non-Hazmat 2021-07-21 - - 2 14 Private(Property), Priv. Pass. (Business), Priv. Pass.(Non-business)
Legal Name PROOF FILMS INC
DBA Name -
Physical Address 247 W 16TH ST APT 3R , NEW YORK, NY, 10011-6065, US
Mailing Address 247 W 16TH ST APT 3R , NEW YORK, NY, 10011-6065, US
Phone (212) 727-7445
Fax -
E-mail MARIA@PROOFFILMS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State