Search icon

PROMISED LAND FILM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROMISED LAND FILM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309499
ZIP code: 12412
County: Kings
Place of Formation: New York
Address: 5065 STATE ROUTE 28A, BOICEVILLE, NY, United States, 12412
Principal Address: 5065 STATE ROUTE 28A, APT 2E, BOICEVILLE, NY, United States, 12412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROMISED LAND FILM, INC. DOS Process Agent 5065 STATE ROUTE 28A, BOICEVILLE, NY, United States, 12412

Chief Executive Officer

Name Role Address
YORUBA RICHEN Chief Executive Officer 5065 STATE ROUTE 28A, BOICEVILLE, NY, United States, 12412

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 285 PROSPECT PL, APT 2E, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 5065 STATE ROUTE 28A, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer)
2008-04-16 2024-01-25 Address 285 PROSPECT PL, APT 2E, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2006-01-23 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-23 2024-01-25 Address 285 PROSPECT PLACE #2E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125001964 2024-01-25 BIENNIAL STATEMENT 2024-01-25
140307002496 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120127002780 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100108002387 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080416002260 2008-04-16 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
12300.00
Total Face Value Of Loan:
12300.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,390.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $9,000
Utilities: $968
Mortgage Interest: $2,332
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State