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

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

Form 5500 Series

Employer Identification Number (EIN):
134146459
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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: 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)
2006-08-04 2008-07-30 Address 247 W 16TH ST / #2F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
208734.00
Total Face Value Of Loan:
208734.00
Date:
2020-04-08
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:
208734.00
Total Face Value Of Loan:
208734.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208734
Current Approval Amount:
208734
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
210758.43
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208734
Current Approval Amount:
208734
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
211124.43

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-07-21
Operation Classification:
Private(Property), Priv. Pass. (Business), Priv. Pass.(Non-business)
power Units:
2
Drivers:
14
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State