Search icon

ARGONAUT FILMS, INC.

Company Details

Name: ARGONAUT FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613754
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 1616 10TH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JASON HARVEY Chief Executive Officer 1616 10TH AVENUE, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
JASON HARVEY Agent 1616 10TH AVENUE, BROOKLYN, NY, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1616 10TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2020-04-30 2020-05-07 Address 1616 10TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2014-03-05 2020-04-30 Address 512 HENRY STREET, #1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2010-01-29 2014-03-05 Address 512 HENRY STREET, #1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2010-01-29 2020-04-30 Address 512 HENRY STREET, #1, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2008-01-07 2020-05-07 Address 512 HENRY STREET #1, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2008-01-07 2020-04-30 Address 512 HENRY STREET #1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507000104 2020-05-07 CERTIFICATE OF CHANGE 2020-05-07
200430060388 2020-04-30 BIENNIAL STATEMENT 2020-01-01
140305002048 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120207002663 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100129002997 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080107000738 2008-01-07 CERTIFICATE OF INCORPORATION 2008-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2386207704 2020-05-01 0202 PPP 1616 10TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21038.42
Forgiveness Paid Date 2021-05-03
1856878409 2021-02-02 0202 PPS 1616 10th Ave, Brooklyn, NY, 11215-5906
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 11215-5906
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20969.8
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State