Search icon

OBSCURA PICTURES, LLC

Company Details

Name: OBSCURA PICTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2009 (16 years ago)
Entity Number: 3806218
ZIP code: 10024
County: Monroe
Place of Formation: New York
Address: 208 WEST 80TH ST, #5A, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 208 WEST 80TH ST, #5A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2009-05-04 2013-07-02 Address 207 RICHS DUGWAY ROAD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702002117 2013-07-02 BIENNIAL STATEMENT 2013-05-01
090806000950 2009-08-06 CERTIFICATE OF PUBLICATION 2009-08-06
090504000775 2009-05-04 ARTICLES OF ORGANIZATION 2009-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1747857408 2020-05-04 0202 PPP 208 W 80TH ST APT 3D, NEW YORK, NY, 10024-7056
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5926
Loan Approval Amount (current) 5926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10024-7056
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5974.71
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State