Search icon

THE FILM SALES COMPANY INC.

Company Details

Name: THE FILM SALES COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2002 (23 years ago)
Entity Number: 2729379
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 165 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANDREW HERWITZ Chief Executive Officer 165 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-02-28 2008-02-06 Address 151 LAFAYETTE ST #5, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-02-28 2008-02-06 Address THE CORPORATION, 151 LAFAYETTE ST #5, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-02-28 2008-02-06 Address 151 LAFAYETTE STREET, #5, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-05-04 2006-02-28 Address 443 GREENWICH ST, 5A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-05-04 2006-02-28 Address 443 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-05-04 2006-02-28 Address 443 GREENWICH ST, 5A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-02-08 2004-05-04 Address 1040 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140703002102 2014-07-03 BIENNIAL STATEMENT 2014-02-01
120316002538 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100219002788 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080206003170 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060228002849 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040504002432 2004-05-04 BIENNIAL STATEMENT 2004-02-01
020208000924 2002-02-08 CERTIFICATE OF INCORPORATION 2002-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7601548410 2021-02-12 0202 PPS 515 E 118th St, New York, NY, 10035-4401
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-4401
Project Congressional District NY-13
Number of Employees 5
NAICS code 512120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60480
Forgiveness Paid Date 2021-12-02
6049747100 2020-04-14 0202 PPP 515 118TH ST, NEW YORK, NY, 10035-4401
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57440
Loan Approval Amount (current) 57440
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-4401
Project Congressional District NY-13
Number of Employees 5
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57989.22
Forgiveness Paid Date 2021-04-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State