Search icon

PICTURE FARM II, LLC

Company Details

Name: PICTURE FARM II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2002 (23 years ago)
Entity Number: 2736992
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, Ste 805A, New York, NY, United States, 10020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PICTURE FARM II LLC 401(K) PLAN 2023 743127388 2024-07-03 PICTURE FARM II LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 7182188001
Plan sponsor’s address 141 FLUSHING AVE, BLDG 77, STE 506, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing CHRIS BREN
PICTURE FARM II LLC 401(K) PLAN 2022 743127388 2023-08-02 PICTURE FARM II LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 7182188001
Plan sponsor’s address 141 FLUSHING AVE, BLDG 77, STE 506, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2023-08-02
Name of individual signing BEN FREEDMAN
PICTURE FARM II LLC 401(K) PLAN 2021 743127388 2022-10-07 PICTURE FARM II LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 7182188001
Plan sponsor’s address 141 FLUSHING AVE, BLDG 77, STE 506, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing WILLIAM B FREEDMAN
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing WILLIAM B FREEDMAN, TRUSTEE
PICTURE FARM II LLC 401(K) PLAN 2020 743127388 2021-10-13 PICTURE FARM II LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 7182188001
Plan sponsor’s address 141 FLUSHING AVE, BLDG 77, STE 506, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing WILLIAM B FREEDMAN
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing WILLIAM B FREEDMAN, TRUSTEE
PICTURE FARM II LLC 401(K) PLAN 2019 743127388 2020-09-27 PICTURE FARM II LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 7182188001
Plan sponsor’s address 141 FLUSHING AVE, BLDG 77, STE 506, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2020-09-27
Name of individual signing WILLIAM B FREEDMAN
Role Employer/plan sponsor
Date 2020-09-27
Name of individual signing WILLIAM B FREEDMAN, TRUSTEE
PICTURE FARM II LLC 401(K) PLAN 2018 743127388 2019-10-07 PICTURE FARM II LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 7182188001
Plan sponsor’s address 141 FLUSHING AVE, BLDG 77, STE 506, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing WILLIAM B FREEDMAN
Role Employer/plan sponsor
Date 2019-10-07
Name of individual signing WILLIAM B FREEDMAN, TRUSTEE
PICTURE FARM II LLC 401(K) PLAN 2017 743127388 2018-10-03 PICTURE FARM II LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 7182188001
Plan sponsor’s address 141 FLUSHING AVE, BLDG 77, STE 506, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing WILLIAM B FREEDMAN
Role Employer/plan sponsor
Date 2018-10-03
Name of individual signing WILLIAM B FREEDMAN, TRUSTEE
PICTURE FARM II LLC 401(K) PLAN 2016 743127388 2017-07-25 PICTURE FARM II LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 7182188001
Plan sponsor’s address 338 WYTHE AVENUE, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing WILLIAM B FREEDMAN
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing WILLIAM B FREEDMAN, TRUSTEE
PICTURE FARM II LLC 401(K) PLAN 2015 743127388 2016-10-16 PICTURE FARM II LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 7182188001
Plan sponsor’s address 338 WYTHE AVENUE, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2016-10-16
Name of individual signing WILLIAM B FREEDMAN
Role Employer/plan sponsor
Date 2016-10-16
Name of individual signing WILLIAM B FREEDMAN, TRUSTEE
PICTURE FARM II LLC 401(K) PLAN 2014 743127388 2015-10-12 PICTURE FARM II LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 7182188001
Plan sponsor’s address 338 WYTHE AVENUE, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing WILLIAM B FREEDMAN
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing WILLIAM B FREEDMAN, TRUSTEE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, Ste 805A, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT INC Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

History

Start date End date Type Value
2016-11-07 2024-02-05 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-11-07 2024-02-05 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2002-02-28 2016-11-07 Address 37 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205000007 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220209003717 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200203062909 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006745 2018-02-06 BIENNIAL STATEMENT 2018-02-01
161121002039 2016-11-21 BIENNIAL STATEMENT 2016-02-01
161107000463 2016-11-07 CERTIFICATE OF CHANGE 2016-11-07
020228000766 2002-02-28 ARTICLES OF ORGANIZATION 2002-02-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3960435003 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient PICTURE FARM II LLC
Recipient Name Raw PICTURE FARM II LLC
Recipient DUNS 169434599
Recipient Address 144 N 7TH ST PMB 408, BROOKLYN, KINGS, NEW YORK, 11211-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4163967210 2020-04-27 0202 PPP 141 Flushing Avenue, Building 77, Brooklyn, NY, 11205-1338
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293146
Loan Approval Amount (current) 293146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1338
Project Congressional District NY-07
Number of Employees 13
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 297209.89
Forgiveness Paid Date 2021-09-23
8085908408 2021-02-12 0202 PPS 141 Flushing Ave Bldg 77 Ste 506, Brooklyn, NY, 11205-1338
Loan Status Date 2023-02-21
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169855
Loan Approval Amount (current) 169855
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 Brooklyn, KINGS, NY, 11205-1338
Project Congressional District NY-07
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State