Search icon

TRU FILMS INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
RSBHY3H1UZJ5
CAGE Code:
951P7
UEI Expiration Date:
2025-10-30

Business Information

Division Name:
TRUFILMS
Activation Date:
2024-11-01
Initial Registration Date:
2021-08-20

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,318.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State