Search icon

PICTURE THIS VIDEO LTD.

Company Details

Name: PICTURE THIS VIDEO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755335
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 31 KING STREET, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 KING STREET, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
FREDDIE DORN Chief Executive Officer 31 KING STREET, ARDSLEY, NY, United States, 10502

Filings

Filing Number Date Filed Type Effective Date
140408007198 2014-04-08 BIENNIAL STATEMENT 2014-04-01
100415002317 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080506002378 2008-05-06 BIENNIAL STATEMENT 2008-04-01
040510002755 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020416000456 2002-04-16 CERTIFICATE OF INCORPORATION 2002-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9316237905 2020-06-19 0202 PPP 31 King Street, Ardsley, NY, 10502-1801
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Ardsley, WESTCHESTER, NY, 10502-1801
Project Congressional District NY-16
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State