Search icon

GREENPOINT PICTURES, INC.

Company Details

Name: GREENPOINT PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2006 (18 years ago)
Entity Number: 3453643
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 258 Wythe Ave, Brooklyn, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENPOINT PICTURES, INC. PROFIT SHARING PLAN AND TRUST 2023 208132024 2024-02-21 GREENPOINT PICTURES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 7182909160
Plan sponsor’s address 258 WYTHE AVE., BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2024-02-21
Name of individual signing MICHAEL KUHN
GREENPOINT PICTURES, INC. PROFIT SHARING PLAN AND TRUST 2022 208132024 2023-04-10 GREENPOINT PICTURES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 7182909160
Plan sponsor’s address 258 WYTHE AVE., BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing MICHAEL KUHN
GREENPOINT PICTURES, INC. PROFIT SHARING PLAN AND TRUST 2021 208132024 2022-03-21 GREENPOINT PICTURES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 7182909160
Plan sponsor’s address 258 WYTHE AVE., BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2022-03-21
Name of individual signing MICHAEL KUHN
GREENPOINT PICTURES, INC. PROFIT SHARING PLAN AND TRUST 2020 208132024 2021-07-07 GREENPOINT PICTURES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 7182909160
Plan sponsor’s address 258 WYTHE AVE., BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing MICHAEL KUHN
GREENPOINT PICTURES, INC. PROFIT SHARING PLAN AND TRUST 2019 208132024 2020-07-14 GREENPOINT PICTURES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 7182909160
Plan sponsor’s address 258 WYTHE AVE., BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing MICHAEL KUHN
GREENPOINT PICTURES, INC. PROFIT SHARING PLAN AND TRUST 2018 208132024 2019-07-10 GREENPOINT PICTURES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 7182909160
Plan sponsor’s address 258 WYTHE AVE., BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing MICHAEL KUHN
GREENPOINT PICTURES, INC. PROFIT SHARING PLAN AND TRUST 2017 208132024 2018-09-17 GREENPOINT PICTURES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 7182909160
Plan sponsor’s address 258 WYTHE AVE., BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing MICHAEL KUHN
GREENPOINT PICTURES, INC. PROFIT SHARING PLAN AND TRUST 2016 208132024 2017-07-13 GREENPOINT PICTURES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 7182909160
Plan sponsor’s address 258 WYTHE AVE., BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing MICHAEL KUHN
GREENPOINT PICTURES, INC. PROFIT SHARING PLAN AND TRUST 2015 208132024 2016-08-26 GREENPOINT PICTURES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 7182909160
Plan sponsor’s address 258 WYTHE AVE., BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2016-08-26
Name of individual signing MICHAEL KUHN

Chief Executive Officer

Name Role Address
MICHAEL KUHN Chief Executive Officer 258 WYTHE AVE, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 Wythe Ave, Brooklyn, NY, United States, 11249

History

Start date End date Type Value
2024-02-10 2024-02-10 Address 258 WYTHE AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-02-10 2024-02-10 Address 181 N 11TH STREET, SUITE 108, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer)
2013-05-03 2024-02-10 Address 181 N 11TH STREET, SUITE 108, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-09-26 2024-02-10 Address 181 N 11TH STREET, SUITE 108, NEW YORK, NY, 11211, USA (Type of address: Service of Process)
2012-09-26 2013-05-03 Address 181 N 11TH STREET, SUITE 108, NEW YORK, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-12-08 2012-09-26 Address 181 N 11TH STREET, #407, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2008-12-08 2012-09-26 Address 181 N 11TH STREET, #407, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-12-08 2012-09-26 Address 181 N. 11TH STREET, STE.407, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-12-26 2008-12-08 Address 181 N. 11TH STREET, STE.407, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-12-26 2024-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240210000611 2024-02-10 BIENNIAL STATEMENT 2024-02-10
130503006061 2013-05-03 BIENNIAL STATEMENT 2012-12-01
120926002260 2012-09-26 BIENNIAL STATEMENT 2010-12-01
081208002654 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061226000724 2006-12-26 CERTIFICATE OF INCORPORATION 2006-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2709407210 2020-04-16 0202 PPP 258 WYTHE AVE, BROOKLYN, NY, 11249
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 735165
Loan Approval Amount (current) 735165
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, 11249-0001
Project Congressional District NY-07
Number of Employees 128
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 744190.78
Forgiveness Paid Date 2021-07-13
3807198703 2021-03-31 0202 PPS 258 Wythe Ave, Brooklyn, NY, 11249-3914
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 661415
Loan Approval Amount (current) 661415
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, 11249-3914
Project Congressional District NY-07
Number of Employees 32
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 668959.17
Forgiveness Paid Date 2022-05-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State