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

Links between entities

Type Company Name Company Number State
Headquarter of WATERFRONT PICTURES, INC., COLORADO 20151807490 COLORADO

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

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: Service of Process)
2020-07-17 2024-07-26 Address 200 PARK AVE SOUTH / 8TH F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-08-06 2020-07-17 Address 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-08-06 2020-07-17 Address 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-09-15 2012-08-06 Address 200 PARK AVE SOUTH FLR 8, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-09-15 2012-08-06 Address 200 PARK AVE SOUTH FLR 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-09-15 2012-08-06 Address 200 PARK AVE SOUTH FLR 8, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-07-23 2010-09-15 Address 9229 SUNSET BLVD., SUITE 414, LOS ANGELES, CA, 90069, USA (Type of address: Service of Process)

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
140801006331 2014-08-01 BIENNIAL STATEMENT 2014-07-01
120806002063 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100915002776 2010-09-15 BIENNIAL STATEMENT 2010-07-01
080730000802 2008-07-30 CERTIFICATE OF AMENDMENT 2008-07-30
080723000598 2008-07-23 CERTIFICATE OF INCORPORATION 2008-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2330158503 2021-02-20 0202 PPP 200 Park Ave S Fl 8, New York, NY, 10003-1526
Loan Status Date 2022-02-19
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 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1526
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21032.9
Forgiveness Paid Date 2022-02-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State