Search icon

VISIT FILMS LLC

Company Details

Name: VISIT FILMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2005 (19 years ago)
Entity Number: 3286434
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 140 Havemeyer St., BROOKLYN, NY, United States, 11211

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VISIT FILMS LLC RETIREMENT TRUST 2023 203855893 2024-07-08 VISIT FILMS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541600
Sponsor’s telephone number 7183128210
Plan sponsor’s address 173 RICHARDSON STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing VISIT FILMS
VISIT FILMS LLC RETIREMENT TRUST 2022 203855893 2023-07-11 VISIT FILMS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541600
Sponsor’s telephone number 7183128210
Plan sponsor’s address 173 RICHARDSON STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing RYAN KAMPE
VISIT FILMS LLC RETIREMENT TRUST 2021 203855893 2022-06-30 VISIT FILMS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541600
Sponsor’s telephone number 7183128210
Plan sponsor’s address 173 RICHARDSON STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing RYAN KAMPE
VISIT FILMS LLC RETIREMENT TRUST 2020 203855893 2021-06-30 VISIT FILMS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541600
Sponsor’s telephone number 7183128210
Plan sponsor’s address 173 RICHARDSON STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing RYAN KAMPE
VISIT FILMS LLC RETIREMENT TRUST 2019 203855893 2020-07-15 VISIT FILMS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541600
Sponsor’s telephone number 7183128210
Plan sponsor’s address 173 RICHARDSON STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing RYAN KAMPE
VISIT FILMS LLC RETIREMENT TRUST 2018 203855893 2019-07-11 VISIT FILMS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541600
Sponsor’s telephone number 7183128210
Plan sponsor’s address 173 RICHARDSON STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing RYAN KAMPE
VISIT FILMS LLC RETIREMENT TRUST 2017 203855893 2018-07-22 VISIT FILMS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541600
Sponsor’s telephone number 7183128210
Plan sponsor’s address 173 RICHARDSON STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2018-07-22
Name of individual signing RYAN KAMPE
VISIT FILMS LLC RETIREMENT TRUST 2016 203855893 2017-07-10 VISIT FILMS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541600
Sponsor’s telephone number 7183128210
Plan sponsor’s address 173 RICHARDSON STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing RYAN KAMPE
VISIT FILMS LLC RETIREMENT TRUST 2015 203855893 2016-07-14 VISIT FILMS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541600
Sponsor’s telephone number 7183128210
Plan sponsor’s address 173 RICHARDSON STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing RYAN KAMPE
VISIT FILMS LLC RETIREMENT TRUST 2014 203855893 2015-07-03 VISIT FILMS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541600
Sponsor’s telephone number 7183128210
Plan sponsor’s address 173 RICHARDSON STREET, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2015-07-03
Name of individual signing RYAN KAMPE
Role Employer/plan sponsor
Date 2015-07-03
Name of individual signing RYAN KAMPE

DOS Process Agent

Name Role Address
VISIT FILMS LLC DOS Process Agent 140 Havemeyer St., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2005-11-29 2015-07-31 Address 656 METROPOLITAN AVE., APT. #3F, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211008001461 2021-10-08 BIENNIAL STATEMENT 2021-10-08
150731002002 2015-07-31 BIENNIAL STATEMENT 2013-11-01
071115002204 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051129000926 2005-11-29 ARTICLES OF ORGANIZATION 2005-11-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3060365000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient VISIT FILMS LLC
Recipient Name Raw VISIT FILMS LLC
Recipient UEI GJ8ERYJT96L6
Recipient DUNS 620647870
Recipient Address 656 METROPOLITAN AVENUE #3F, BROOKLYN, KINGS, NEW YORK, 11211-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 30000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5876938703 2021-04-03 0202 PPS 173 Richardson St, Brooklyn, NY, 11222-5016
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83288
Loan Approval Amount (current) 83288
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5016
Project Congressional District NY-07
Number of Employees 14
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84194.91
Forgiveness Paid Date 2022-05-12
1547067707 2020-05-01 0202 PPP 173 Richardson St, Brooklyn, NY, 11222
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) 86655
Loan Approval Amount (current) 86655
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 512199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87558.47
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State