Search icon

SYNCOPATED FILMS INC.

Company Details

Name: SYNCOPATED FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2009 (16 years ago)
Entity Number: 3816574
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: C/O GRANDERSON DES ROCHERS, 207 West 25th Street, 6th Floor, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYNETTE LOUIE Chief Executive Officer C/O GRANDERSON DES ROCHERS, 207 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SYNCPOATED FILMS INC. DOS Process Agent C/O GRANDERSON DES ROCHERS, 207 West 25th Street, 6th Floor, New York, NY, United States, 10001

History

Start date End date Type Value
2023-06-05 2023-06-05 Address C/O GRANDERSON DES ROCHERS, 207 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 4265 KISSENA BLVD, #306, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-06-17 2023-06-05 Address 4265 KISSENA BLVD, #306, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2013-06-17 2023-06-05 Address 4265 KISSENA BLVD, #306, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2011-09-06 2013-06-17 Address 4265 KISSENA BLVD, 306, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2011-09-06 2013-06-17 Address 4265 KISSENA BLVD, 306, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2009-06-01 2013-06-17 Address 4265 KISSENA BLVD #306, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2009-06-01 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230605004607 2023-06-05 BIENNIAL STATEMENT 2023-06-01
220728003122 2022-07-28 BIENNIAL STATEMENT 2021-06-01
130617002370 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110906002014 2011-09-06 BIENNIAL STATEMENT 2011-06-01
090601000190 2009-06-01 CERTIFICATE OF INCORPORATION 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8496757300 2020-05-01 0202 PPP 7301 260th St #1, Glen Oaks, NY, 11004
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Oaks, QUEENS, NY, 11004-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6949.1
Forgiveness Paid Date 2021-05-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State