Search icon

THE CUTTING ROOM FILMS LLC

Company Details

Name: THE CUTTING ROOM FILMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jun 2004 (21 years ago)
Date of dissolution: 12 Mar 2024
Entity Number: 3068664
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 555 KAPPOCK STREET, BRONX, NY, United States, 10463

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CUTTING ROOM FILMS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2017 201313284 2018-09-25 THE CUTTING ROOM FILMS LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 2124141200
Plan sponsor’s address 161 AVENUE OF THE AMERICANS, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing SUSAN WILLIS
Role Employer/plan sponsor
Date 2018-09-25
Name of individual signing SUSAN WILLIS
THE CUTTING ROOM FILMS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2016 201313284 2017-10-05 THE CUTTING ROOM FILMS LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 2124141200
Plan sponsor’s address 161 AVENUE OF THE AMERICANS, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing SUSAN WILLIS
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing SUSAN WILLIS
THE CUTTING ROOM FILMS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2015 201313284 2016-08-09 THE CUTTING ROOM FILMS LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 2124141200
Plan sponsor’s address 161 AVENUE OF THE AMERICANS, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-08-09
Name of individual signing SUSAN WILLIS
Role Employer/plan sponsor
Date 2016-08-09
Name of individual signing SUSAN WILLIS
THE CUTTING ROOM FILMS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2014 201313284 2015-10-14 THE CUTTING ROOM FILMS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 2124141200
Plan sponsor’s address 161 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing SUSAN WILLIS
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing SUSAN WILLIS
THE CUTTING ROOM FILMS LLC 401 K PROFIT SHARING PLAN TRUST 2013 201313284 2014-07-24 THE CUTTING ROOM FILMS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2124141200
Plan sponsor’s address 161 AVENUE OF THE AMERICAS RM, NEW YORK, NY, 100131288

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing JOANNE DOYLE
THE CUTTING ROOM FILMS LLC 401 K PROFIT SHARING PLAN TRUST 2012 201313284 2013-07-17 THE CUTTING ROOM FILMS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2124141200
Plan sponsor’s address 161 AVENUE OF THE AMERICAS RM, NEW YORK, NY, 100131288

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing THE CUTTING ROOM FILMS, LLC
THE CUTTING ROOM FILMS LLC 401 K PROFIT SHARING PLAN TRUST 2011 201313284 2012-10-10 THE CUTTING ROOM FILMS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2124141200
Plan sponsor’s address 161 AVENUE OF THE AMERICAS RM, NEW YORK, NY, 100131288

Plan administrator’s name and address

Administrator’s EIN 201313284
Plan administrator’s name THE CUTTING ROOM FILMS, LLC
Plan administrator’s address 161 AVENUE OF THE AMERICAS RM, NEW YORK, NY, 100131288
Administrator’s telephone number 2124141200

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing THE CUTTING ROOM FILMS, LLC
THE CUTTING ROOM FILMS LLC 401K SAFE HARBOR PLAN 2009 201313284 2010-10-04 THE CUTTING ROOM FILMS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512100
Sponsor’s telephone number 2124141200
Plan sponsor’s address 161 AVENUE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 201313284
Plan administrator’s name THE CUTTING ROOM FILMS LLC
Plan administrator’s address 161 AVENUE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10013
Administrator’s telephone number 2124141200

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing ROBERTO RODRIGO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 555 KAPPOCK STREET, BRONX, NY, United States, 10463

Filings

Filing Number Date Filed Type Effective Date
240312001159 2024-01-31 CERTIFICATE OF MERGER 2024-01-31
180122002007 2018-01-22 BIENNIAL STATEMENT 2016-06-01
080908000499 2008-09-08 CERTIFICATE OF AMENDMENT 2008-09-08
041020000089 2004-10-20 AFFIDAVIT OF PUBLICATION 2004-10-20
041020000092 2004-10-20 AFFIDAVIT OF PUBLICATION 2004-10-20
040621000538 2004-06-21 ARTICLES OF ORGANIZATION 2004-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2716537310 2020-04-29 0202 PPP 45 W 45TH ST PENTHOUSE, NEW YORK, NY, 10036
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295484
Loan Approval Amount (current) 295484
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 298851.71
Forgiveness Paid Date 2021-06-28
5847748401 2021-02-09 0202 PPS 45 W 45th St Ph, New York, NY, 10036-4608
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189243.54
Loan Approval Amount (current) 189243.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-4608
Project Congressional District NY-12
Number of Employees 11
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191032.28
Forgiveness Paid Date 2022-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State