Search icon

WATERFRONT PICTURES, INC.

Headquarter

Company Details

Name: WATERFRONT PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2008 (17 years ago)
Entity Number: 3699812
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 Park Avenue South 8TH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 200 PARK AVE SOUTH 8TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVAN REILLY DOS Process Agent 200 Park Avenue South 8TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
EVAN REILLY Chief Executive Officer 200 PARK AVE SOUTH 8TH FLOOR, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
20151807490
State:
COLORADO

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 200 PARK AVE SOUTH / 8TH F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 200 PARK AVE SOUTH 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-07-17 2024-07-26 Address 200 PARK AVE SOUTH / 8TH F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-07-17 2024-07-26 Address 200 PARK AVE SOUTH / 8TH F, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-08-06 2020-07-17 Address 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240726002100 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220728002465 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200717060165 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180706006417 2018-07-06 BIENNIAL STATEMENT 2018-07-01
170412006043 2017-04-12 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21032.9

Date of last update: 28 Mar 2025

Sources: New York Secretary of State