Search icon

MINDFILE MULTIMEDIA, INC

Company Details

Name: MINDFILE MULTIMEDIA, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2008 (17 years ago)
Entity Number: 3621437
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 1441 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M CURRY Chief Executive Officer 1441 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MINDFILE MULTIMEDIA, INC DOS Process Agent 1441 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 1441 BROADWAY, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 1441 BROADWAY, SUITE 6044, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-07-19 2023-09-12 Address 1441 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-07-13 2023-09-12 Address 1441 BROADWAY, SUITE 6044, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-07-13 2018-07-19 Address 1441 BROADWAY, SUITE 6044, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-02-19 2017-07-13 Address 155 AVENUE OF THE AMERICAS, 10TH FL, LONG ISLAND CITY, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-02-29 2017-07-13 Address 155 AVENUE OF THE AMERICAS, 10TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-02-29 2017-07-13 Address 155 AVENUE OF THE AMERICAS, 10TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-02-29 2014-02-19 Address 34-52 43RD STREET, #1L, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-02-22 2012-02-29 Address 34-52 43RD STREET, 1L, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230912002585 2023-09-12 BIENNIAL STATEMENT 2022-01-01
180719006171 2018-07-19 BIENNIAL STATEMENT 2018-01-01
170713006184 2017-07-13 BIENNIAL STATEMENT 2016-01-01
140219002450 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120229002404 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100222002368 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080123000962 2008-01-23 CERTIFICATE OF INCORPORATION 2008-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7791517002 2020-04-08 0202 PPP 1441 Broadway, 6th Floor - Suite 6044, NEW YORK, NY, 10018
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28125
Loan Approval Amount (current) 28125
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28343.2
Forgiveness Paid Date 2021-01-20
9276068304 2021-01-30 0202 PPS 1441 Broadway Fl 6, New York, NY, 10018-1905
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) 28512
Loan Approval Amount (current) 28512
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 New York, NEW YORK, NY, 10018-1905
Project Congressional District NY-12
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28717.68
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State