Search icon

LITTLE GORILLA FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLE GORILLA FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2879091
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: MIZUHO ENDO, 141 POWER ST #F1, BROOKLYN, NY, United States, 11211
Address: 141 POWERS STREET #F1, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCAS HOWE Chief Executive Officer 141 POWERS ST #F1, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 POWERS STREET #F1, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2003-03-07 2007-04-16 Address 141 POWERS STREET #R1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070416002893 2007-04-16 BIENNIAL STATEMENT 2007-03-01
030307001114 2003-03-07 CERTIFICATE OF INCORPORATION 2003-03-07

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
1000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1012.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State