Search icon

FIRELIGHT FILMS, INC.

Company Details

Name: FIRELIGHT FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2005 (20 years ago)
Entity Number: 3198793
ZIP code: 94607
County: New York
Place of Formation: New York
Activity Description: Founded by award-winning filmmaker Stanley Nelson, Firelight Films produces documentary films and develops strategies, partnerships, and materials to reach and engage diverse audiences. Firelight Films productions have garnered multiple Primetime Emmys, Peabodys, and Sundance awards. Among them, Miles Davis: Birth of the Cool, The Black Panthers: Vanguard of the Revolution, and Freedom Riders. Upcoming Firelight Films productions include Attica, about the 1971 prison rebellion in upstate New York, for Showtime, and Creating the New World: The Transatlantic Slave Trade, a four-part documentary series for PBS.
Address: 11 EMBARCADERO WEST, #140, OAKLAND, CA, United States, 94607

Contact Details

Phone +1 212-222-1068

Website http://firelightfilms.tv

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AWF1 Active Non-Manufacturer 2015-01-26 2024-03-02 No data No data

Contact Information

POC CHERYL WILLIAMS
Phone +1 212-234-1324
Address 324 CONVENT AVE FL 1, NEW YORK, NY, 10031 6300, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION, ATTN: RICHARD J. LEE, ESQ. DOS Process Agent 11 EMBARCADERO WEST, #140, OAKLAND, CA, United States, 94607

History

Start date End date Type Value
2005-05-02 2008-07-15 Address ATTN LISA E DAVIS ESQ, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080715000781 2008-07-15 CERTIFICATE OF CHANGE 2008-07-15
050503000590 2005-05-03 CERTIFICATE OF AMENDMENT 2005-05-03
050502000636 2005-05-02 CERTIFICATE OF INCORPORATION 2005-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6928637207 2020-04-28 0202 PPP 324 Convent Ave, New York, NY, 10031-6300
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187100
Loan Approval Amount (current) 187100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-6300
Project Congressional District NY-13
Number of Employees 12
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 189775.79
Forgiveness Paid Date 2021-10-06

Date of last update: 11 Mar 2025

Sources: New York Secretary of State