Search icon

PENNEBAKER HEGEDUS FILMS, INC.

Company Details

Name: PENNEBAKER HEGEDUS FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1970 (54 years ago)
Entity Number: 298470
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 262 WEST 91ST STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 WEST 91ST STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1981-01-22 1997-03-31 Name PENNEBAKER ASSOCIATES, INC.
1981-01-22 1997-03-31 Address 21 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1970-11-17 1981-01-22 Name PENNEBAKER, INC.
1970-11-17 1981-01-22 Address 56 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C306556-2 2001-08-31 ASSUMED NAME CORP INITIAL FILING 2001-08-31
970331000897 1997-03-31 CERTIFICATE OF AMENDMENT 1997-03-31
B061368-2 1984-01-23 ANNULMENT OF DISSOLUTION 1984-01-23
DP-6750 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A732601-3 1981-01-22 CERTIFICATE OF AMENDMENT 1981-01-22
869920-8 1970-11-17 CERTIFICATE OF INCORPORATION 1970-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9236588400 2021-02-16 0202 PPS 262 W 91st St, New York, NY, 10024-1125
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15861
Loan Approval Amount (current) 15861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-1125
Project Congressional District NY-12
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15935.46
Forgiveness Paid Date 2021-08-17
7039257303 2020-04-30 0202 PPP 262 West 91st Street, New York, NY, 10024
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31127
Loan Approval Amount (current) 31127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31381.2
Forgiveness Paid Date 2021-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1109100 Copyright 2011-12-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-13
Termination Date 2012-03-09
Section 0101
Status Terminated

Parties

Name PENNEBAKER HEGEDUS FILMS, INC.
Role Plaintiff
Name SANDOVAL
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State