Search icon

TEXAS PETE FILMS INC.

Company Details

Name: TEXAS PETE FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2007 (18 years ago)
Entity Number: 3557063
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 380 LEXINGTON AVE, 31 FLR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BELL AND COMPANY CPA'S PC DOS Process Agent 380 LEXINGTON AVE, 31 FLR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
HENRY RUBIN Chief Executive Officer 380 LEXINGTON AVE, 31 FLR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-08-13 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-13 Address 380 LEXINGTON AVE, 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2017-12-13 2024-08-13 Address 380 LEXINGTON AVE, 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2017-12-13 2024-08-13 Address 380 LEXINGTON AVE, 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2007-08-16 2017-12-13 Address 250 W. 57TH STREET, SUITE 1711, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-08-16 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240813004048 2024-08-13 BIENNIAL STATEMENT 2024-08-13
191202061456 2019-12-02 BIENNIAL STATEMENT 2019-08-01
171213002031 2017-12-13 BIENNIAL STATEMENT 2017-08-01
070816000775 2007-08-16 CERTIFICATE OF INCORPORATION 2007-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5506448908 2021-04-30 0202 PPS 380 Lexington Ave # 3, New York, NY, 10168-0002
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57317
Loan Approval Amount (current) 57317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10168-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57718.22
Forgiveness Paid Date 2022-01-26
9172617204 2020-04-28 0202 PPP 122 E 42ND ST FL 31, NEW YORK, NY, 10168-3100
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55662
Loan Approval Amount (current) 55662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10168-3100
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56271.19
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State