Search icon

SPECIAL TEAM FILMS, INC.

Company Details

Name: SPECIAL TEAM FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2007 (18 years ago)
Entity Number: 3531096
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 165 COURT STREET SUITE 203, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 COURT STREET SUITE 203, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2007-06-14 2013-04-18 Address 231 WEST 29TH STREET, SUITE 703, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418000354 2013-04-18 CERTIFICATE OF AMENDMENT 2013-04-18
070614000542 2007-06-14 CERTIFICATE OF INCORPORATION 2007-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3362258606 2021-03-16 0202 PPS 63 Flushing Ave Unit 304 Bldg 275, Brooklyn, NY, 11205-1081
Loan Status Date 2023-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140100
Loan Approval Amount (current) 140100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1081
Project Congressional District NY-07
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 142157.36
Forgiveness Paid Date 2022-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State