Search icon

FLICKER FILMWORKS LLC

Company Details

Name: FLICKER FILMWORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2003 (22 years ago)
Entity Number: 2914197
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 3 VANNOSTRAND RD, NEW PALTZ, NY, United States, 12561

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLICKER FILMWORKS PROFIT SHARING PLAN 2023 200044113 2024-07-15 FLICKER FILMWORKS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711510
Sponsor’s telephone number 9177492047
Plan sponsor’s address 3 VANNOSTRAND ROAD, NEW PALTZ, NY, 12561
FLICKER FILMWORKS PROFIT SHARING PLAN 2022 200044113 2023-10-16 FLICKER FILMWORKS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711510
Sponsor’s telephone number 9177492047
Plan sponsor’s address 3 VANNOSTRAND ROAD, NEW PALTZ, NY, 12561
FLICKER FILMWORKS PROFIT SHARING PLAN 2021 200044113 2022-10-13 FLICKER FILMWORKS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711510
Sponsor’s telephone number 9177492047
Plan sponsor’s address 3 VANNOSTRAND ROAD, NEW PALTZ, NY, 12561

DOS Process Agent

Name Role Address
LAURA DENEY DOS Process Agent 3 VANNOSTRAND RD, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2016-04-18 2023-06-02 Address 3 VANNOSTRAND RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2016-03-30 2016-04-18 Address 3 VAN NOSTRAND ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2009-06-23 2016-03-30 Address 130 HAWLEYS CORNERS ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2003-06-03 2009-06-23 Address 112 OAK STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602004073 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220630002475 2022-06-30 BIENNIAL STATEMENT 2021-06-01
160621000663 2016-06-21 CERTIFICATE OF PUBLICATION 2016-06-21
160418002010 2016-04-18 BIENNIAL STATEMENT 2015-06-01
160330000397 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
090623000585 2009-06-23 CERTIFICATE OF CHANGE (BY AGENT) 2009-06-23
030603000211 2003-06-03 ARTICLES OF ORGANIZATION 2003-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9426317002 2020-04-09 0202 PPP 3 Vannostrand Road, New Paltz, NY, 12561-3209
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-3209
Project Congressional District NY-18
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36743.56
Forgiveness Paid Date 2021-07-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State