Search icon

SEE NO EVIL FILMWORKS, INC.

Company Details

Name: SEE NO EVIL FILMWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2000 (25 years ago)
Entity Number: 2557803
ZIP code: 11976
County: New York
Place of Formation: New York
Address: 850 NORTH SEA MECOX ROAD, WATERMILL, NY, United States, 11976
Principal Address: 850 NORTH SEA MECOX RD, WATERMILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD RUTKOWSKI DOS Process Agent 850 NORTH SEA MECOX ROAD, WATERMILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
RICHARD RUTKOWSKI Chief Executive Officer 850 NORTH SEA MECOX RD, WATERMILL, NY, United States, 11976

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 850 NORTH SEA MECOX RD, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-08-01 Address 850 NORTH SEA MECOX ROAD, WATERMILL, NY, 11976, USA (Type of address: Service of Process)
2010-10-06 2020-09-08 Address 850 NORTH SEA MECOX ROAD, WATERMILL, NY, 11976, USA (Type of address: Service of Process)
2009-05-26 2024-08-01 Address 850 NORTH SEA MECOX RD, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2002-08-21 2009-05-26 Address 154 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2002-08-21 2009-05-26 Address 154 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2000-09-28 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-28 2010-10-06 Address 225 BROADWAY, SUITE 3504, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801036421 2024-08-01 BIENNIAL STATEMENT 2024-08-01
200908060949 2020-09-08 BIENNIAL STATEMENT 2020-09-01
140922006537 2014-09-22 BIENNIAL STATEMENT 2014-09-01
121009002310 2012-10-09 BIENNIAL STATEMENT 2012-09-01
101006002129 2010-10-06 BIENNIAL STATEMENT 2010-09-01
090526002217 2009-05-26 BIENNIAL STATEMENT 2008-09-01
041018002260 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020821002160 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000928000410 2000-09-28 CERTIFICATE OF INCORPORATION 2000-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8104857101 2020-04-15 0202 PPP 148 Madison Avenue 11th floor, NEW YORK, NY, 10016
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21027.08
Forgiveness Paid Date 2021-03-29
4651838408 2021-02-06 0235 PPS 850 N Sea Mecox Rd, Water Mill, NY, 11976-2326
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Water Mill, SUFFOLK, NY, 11976-2326
Project Congressional District NY-01
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20990.22
Forgiveness Paid Date 2021-11-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State