Search icon

CINEFLIX ENTERPRISES (U.S.A.) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CINEFLIX ENTERPRISES (U.S.A.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2009 (16 years ago)
Entity Number: 3854848
ZIP code: 10528
County: Clinton
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 360 Lexington Ave., 21st Fl., New York, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
GLEN SALZMAN Chief Executive Officer 360 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
421768702
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 3510 BOUL ST-LAURENT, SUITE 202, MONTREAL, CAN (Type of address: Chief Executive Officer)
2023-03-28 2023-09-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-28 2023-09-01 Address 3510 BOUL ST-LAURENT, SUITE 202, MONTREAL, CAN (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 3510 BOUL ST-LAURENT, SUITE 202, MONTREAL, CAN (Type of address: Chief Executive Officer)
2023-03-28 2023-09-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007625 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230328000261 2022-07-14 CERTIFICATE OF CHANGE BY ENTITY 2022-07-14
220511000974 2022-05-10 CERTIFICATE OF CHANGE BY ENTITY 2022-05-10
210927002250 2021-09-27 BIENNIAL STATEMENT 2021-09-27
190903062811 2019-09-03 BIENNIAL STATEMENT 2019-09-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$214,397
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,347.13
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $214,397

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State