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

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

Form 5500 Series

Employer Identification Number (EIN):
208132024
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
735165
Current Approval Amount:
735165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
744190.78
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
661415
Current Approval Amount:
661415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
668959.17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State