Search icon

HUMONGOUS FILMS INC.

Company Details

Name: HUMONGOUS FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2009 (16 years ago)
Entity Number: 3819112
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228
Principal Address: 126 S 2nd Street, Brooklyn, NY, United States, 11249

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
ZAK M MULLIGAN DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
ZAK MULLIGAN Chief Executive Officer 3316 STATE ROUTE 4 PMB 111, HUDSON FALLS, NY, United States, 12839

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 1060 BROADWAY, 3015, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-09-04 Address 1060 BROADWAY, 3015, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2019-06-10 2021-06-02 Address 64 WEST 15TH ST #4E, #4E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-06-08 2019-06-10 Address 64 WEST 15TH ST #4E, #4E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-06-10 2017-06-08 Address 184 KENT AVE, #A410, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-06-10 2024-09-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2011-07-25 2013-06-10 Address 184 KENT AVENUE, #A410, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2011-07-25 2017-06-08 Address 184 KENT AVENUE, #A410, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2009-06-05 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2009-06-05 2024-09-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240904004111 2024-09-04 BIENNIAL STATEMENT 2024-09-04
210602060553 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190610060288 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170608006022 2017-06-08 BIENNIAL STATEMENT 2017-06-01
130610006260 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110725002316 2011-07-25 BIENNIAL STATEMENT 2011-06-01
090605000619 2009-06-05 CERTIFICATE OF INCORPORATION 2009-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6116178310 2021-01-26 0202 PPS 64 W 15th St Apt 4E, New York, NY, 10011-6834
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-6834
Project Congressional District NY-10
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20143.19
Forgiveness Paid Date 2021-10-19
3025727107 2020-04-11 0248 PPP 175 Mitchell St, HILLSDALE, NY, 12529-5849
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HILLSDALE, COLUMBIA, NY, 12529-5849
Project Congressional District NY-19
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20194.37
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State