Search icon

GRANDMA JO PICTURES INC.

Company Details

Name: GRANDMA JO PICTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3479948
ZIP code: 95833
County: New York
Place of Formation: New York
Principal Address: 2 5TH AVE., APT. 15 F, NEW YORK, NY, United States, 10011
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
FREDERICK WELLER Chief Executive Officer 2 5TH AVE., APT. 15 F, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-02-03 2025-02-03 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 2 5TH AVE., APT. 15 F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-02-03 Address 2 5TH AVE., APT. 15 F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-01-31 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203006816 2025-02-03 BIENNIAL STATEMENT 2025-02-03
250131002892 2025-01-31 BIENNIAL STATEMENT 2025-01-31
210201061668 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060797 2019-02-05 BIENNIAL STATEMENT 2019-02-01
181126000677 2018-11-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-26

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
27916.66
Total Face Value Of Loan:
27916.66
Date:
2020-04-28
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:
27917.00
Total Face Value Of Loan:
27917.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27916.66
Current Approval Amount:
27916.66
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28026.8
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27917
Current Approval Amount:
27917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28061.56

Date of last update: 28 Mar 2025

Sources: New York Secretary of State