Search icon

BIG INDIE PICTURES, INC.

Company Details

Name: BIG INDIE PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2006 (19 years ago)
Entity Number: 3435936
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 214 WEST 39TH STREET, SUITE 902, NEW YORK, NY, United States, 10018
Principal Address: c/o Big Indie Pictures, Inc., 214 WEST 39TH ST., SUITE 902, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG INDIE PICTURES, INC. DOS Process Agent 214 WEST 39TH STREET, SUITE 902, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DECLAN J BALDWIN Chief Executive Officer 214 WEST 39TH STREET, SUITE 902, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 214 WEST 39TH STREET, SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-15 2024-11-01 Address 214 WEST 39TH STREET, SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-10-15 2024-11-01 Address 214 WEST 39TH STREET, SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-03-12 2020-10-15 Address 330 WEST 42ND STREET,, SUITE 2319, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101039326 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230120004159 2023-01-20 BIENNIAL STATEMENT 2022-11-01
220415002426 2022-04-15 BIENNIAL STATEMENT 2020-11-01
201015060125 2020-10-15 BIENNIAL STATEMENT 2018-11-01
190312002070 2019-03-12 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
138552.00
Total Face Value Of Loan:
138552.00
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:
125860.00
Total Face Value Of Loan:
125860.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138552
Current Approval Amount:
138552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139483.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125860
Current Approval Amount:
125860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127035.18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State