Search icon

DOWNING FILM CENTER, LIMITED

Company Details

Name: DOWNING FILM CENTER, LIMITED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 23 Sep 2008 (17 years ago)
Date of dissolution: 02 Jul 2024
Entity Number: 3723587
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 20 FORSYTHE PLACE, NEW BURGH, NY, United States, 12550

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T7X3LDLZYKY7 2022-05-30 19 FRONT ST, NEWBURGH, NY, 12550, 7601, USA 20 FORSYTHE PLACE, NEWBURGH, NY, 12550, USA

Business Information

URL downingfilmcenter.com
Division Name DOWNING FILM CENTER, LIMITED
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-05-10
Initial Registration Date 2021-04-30
Entity Start Date 2006-07-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN J BURKE
Role EXECUTIVE DIRECTOR
Address 19 FRONT ST., NEWBURGH, NY, 12550, USA
Government Business
Title PRIMARY POC
Name BRIAN J BURKE
Role EXECUTIVE DIRECTOR
Address 19 FRONT ST., NEWBURGH, NY, 12550, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 FORSYTHE PLACE, NEW BURGH, NY, United States, 12550

History

Start date End date Type Value
2008-09-23 2024-10-04 Address 20 FORSYTHE PLACE, NEW BURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004001655 2024-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-02
080923000107 2008-09-23 CERTIFICATE OF INCORPORATION 2008-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6539177109 2020-04-14 0202 PPP 19 FRONT ST, NEWBURGH, NY, 12550-5623
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9454
Loan Approval Amount (current) 9454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-5623
Project Congressional District NY-18
Number of Employees 7
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9432.91
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State