Search icon

THE DIGITAL FILM CENTER LLC

Headquarter

Company Details

Name: THE DIGITAL FILM CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Dec 2001 (23 years ago)
Date of dissolution: 28 Jul 2022
Entity Number: 2707030
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 9TH AVENUE, NEW YORK, NY, United States, 10036

Links between entities

Type Company Name Company Number State
Headquarter of THE DIGITAL FILM CENTER LLC, FLORIDA M14000007002 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NNHDD2GRJ8W1 2024-07-16 630 9TH AVE, NEW YORK, NY, 10036, 3708, USA 630 9TH AVE, NEW YORK, NY, 10036, 3708, USA

Business Information

URL www.digitalfilmacademy.edu
Division Name DIGITAL FILM CENTER LLC, THE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-07-17
Initial Registration Date 2023-07-17
Entity Start Date 2001-12-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COLLEEN KOMAR
Role DIRECTOR OF FINANCIAL AID
Address 630 9TH AVE. SUITE 901, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name COLLEEN KOMAR
Role DIRECTOR OF FINANCIAL AID
Address 630 9TH AVE. SUITE 901, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE DIGITAL FILM CENTER LLC DOS Process Agent 630 9TH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-12-10 2022-07-31 Address 630 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220731000330 2022-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-28
220722002249 2022-07-22 BIENNIAL STATEMENT 2021-12-01
191205060677 2019-12-05 BIENNIAL STATEMENT 2019-12-01
150923000629 2015-09-23 CERTIFICATE OF PUBLICATION 2015-09-23
131209006581 2013-12-09 BIENNIAL STATEMENT 2013-12-01
111227002150 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091027000780 2009-10-27 CERTIFICATE OF AMENDMENT 2009-10-27
071211002136 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060113002078 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031201002348 2003-12-01 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5733928300 2021-01-25 0202 PPS 630 9th Ave Ste 901, New York, NY, 10036-3745
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165512.5
Loan Approval Amount (current) 165512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10036-3745
Project Congressional District NY-12
Number of Employees 18
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166730.86
Forgiveness Paid Date 2021-10-22
9826467109 2020-04-15 0202 PPP 630 9th Ave Suite 901, New York, NY, 10036
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216250
Loan Approval Amount (current) 164728.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10036-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165711.47
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State