Search icon

MOVIELAND ENTERPRISES INC.

Company Details

Name: MOVIELAND ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2006 (19 years ago)
Entity Number: 3360543
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6817 FIFTH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 6817 5TH AVENUE, BROOKLYN, NY, United States, 11220

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
MXBBLNET8HA8 2025-01-07 6817 5TH AVE, BROOKLYN, NY, 11220, 6009, USA 6817 5TH AVE, BROOKLYN, NY, 11220, 6009, USA

Business Information

Doing Business As MOVIELAND ENTERPRISES INC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-10
Initial Registration Date 2021-01-20
Entity Start Date 2006-05-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICOLAOS NICOLAOU
Role PRESIDENT
Address 10 ARLENE GROVE, LODI, NJ, 07644, USA
Government Business
Title PRIMARY POC
Name NICOLAOS NICOLAOU
Role PRESIDENT
Address 10 ARLENE GROVE, LODI, NJ, 07644, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MOVIELAND ENTERPRISES INC. DOS Process Agent 6817 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
NICOLAOS NICOLAOU Chief Executive Officer 6817 5TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2008-05-30 2012-08-13 Address 6817 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211227000284 2021-12-27 BIENNIAL STATEMENT 2021-12-27
120813002557 2012-08-13 BIENNIAL STATEMENT 2012-05-01
080530002417 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060511000020 2006-05-11 CERTIFICATE OF INCORPORATION 2006-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9717347806 2020-06-09 0202 PPP 6817 5TH AVE, BROOKLYN, NY, 11209
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151503.69
Loan Approval Amount (current) 141503.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 27
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71293.44
Forgiveness Paid Date 2022-02-02
2613788700 2021-03-30 0202 PPS 6817 5th Ave, Brooklyn, NY, 11220-6009
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151503.7
Loan Approval Amount (current) 151503.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-6009
Project Congressional District NY-10
Number of Employees 27
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152981.38
Forgiveness Paid Date 2022-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State