Search icon

TRU FILMS INC.

Company Details

Name: TRU FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2005 (20 years ago)
Entity Number: 3249030
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 67 GATES AVE, APT 1, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RSBHY3H1UZJ5 2024-10-31 408 DECATUR ST # 2, BROOKLYN, NY, 11233, 1508, USA 408 DECATUR STREET,2, 2, BROOKLYN, NY, 11233, 1508, USA

Business Information

URL www.trufilms.com
Division Name TRUFILMS
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-11-03
Initial Registration Date 2021-08-20
Entity Start Date 2005-08-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARJAN TEHRANI-NOBLE
Role PRESDIDENT
Address 408 DECATUR STREET, 2, BROOKLYN, NY, 11233, USA
Government Business
Title PRIMARY POC
Name MARJAN TEHRANI-NOBLE
Role PRESDIDENT
Address 408 DECATUR STREET, 2, BROOKLYN, NY, 11233, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 GATES AVE, APT 1, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
MARJAN TEHRANI Chief Executive Officer 67 GATES AVE, APT 1, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2005-08-26 2013-09-23 Address 320 CLERMONT AVENUE, APT 4, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130923002081 2013-09-23 BIENNIAL STATEMENT 2013-08-01
050826000695 2005-08-26 CERTIFICATE OF INCORPORATION 2005-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2494217704 2020-05-01 0202 PPP 408 DECATUR ST # 2, BROOKLYN, NY, 11233
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6318.4
Forgiveness Paid Date 2021-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State