Search icon

ECONOMY PICTURES, INC.

Company Details

Name: ECONOMY PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2006 (19 years ago)
Entity Number: 3343069
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 31 W 31st Street #9, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ROBERT SIEGEL Chief Executive Officer 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, United States, 90025

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 31 W 31ST STREET, 9, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 31 W 31ST STREET, 9, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-04-19 Address 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-04-19 Address 31 W 31ST STREET, 9, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-04-19 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-21 2024-04-19 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-11 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-14 2024-02-21 Address 31 W 31ST STREET, 9, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240419000925 2024-04-19 BIENNIAL STATEMENT 2024-04-19
240221001212 2024-02-11 CERTIFICATE OF CHANGE BY ENTITY 2024-02-11
220405003348 2022-04-05 BIENNIAL STATEMENT 2022-04-01
200714002000 2020-07-14 AMENDMENT TO BIENNIAL STATEMENT 2020-04-01
200629000297 2020-06-29 CERTIFICATE OF CHANGE 2020-06-29
200408060290 2020-04-08 BIENNIAL STATEMENT 2020-04-01
191118060119 2019-11-18 BIENNIAL STATEMENT 2018-04-01
140509006428 2014-05-09 BIENNIAL STATEMENT 2014-04-01
120619002074 2012-06-19 BIENNIAL STATEMENT 2012-04-01
110106002464 2011-01-06 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3102098904 2021-04-27 0202 PPS 31 W 31st St Apt 9 Economy Pictures Inc, New York, NY, 10001-4412
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29312
Loan Approval Amount (current) 29312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4412
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29519.99
Forgiveness Paid Date 2022-01-13
3858388407 2021-02-05 0202 PPP 31 W 31st St Apt 9, New York, NY, 10001-4436
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29312
Loan Approval Amount (current) 29312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4436
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29568.18
Forgiveness Paid Date 2021-12-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State