Search icon

TAKE TWO FILM ACADEMY INC.

Headquarter

Company Details

Name: TAKE TWO FILM ACADEMY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2009 (16 years ago)
Entity Number: 3855287
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Video and Media Literacy Courses and Curriculums for Students and Educators.
Address: 418 Broadway STE N, Albany, NY, United States, 12207
Principal Address: 211 w 71st street Apt 3A, New York, NY, United States, 10023

Contact Details

Phone +1 917-546-6816

Phone +1 857-919-7717

Website http://www.taketwofilmacademy.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TAKE TWO FILM ACADEMY INC., CONNECTICUT 2832372 CONNECTICUT

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
JONATHAN MEDOWS, CPA Agent 517 GRAND STREET, FL 1, NEW YORK, NY, 10002

Chief Executive Officer

Name Role Address
MEGAN KIEFER Chief Executive Officer 211 W 71ST ST APT 3A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-09-03 2023-09-03 Address 211 W 71ST STREET 3A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-09-03 Address 211 W 71ST STREET 3A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-09-03 Address 517 GRAND STREET, FL 1, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2023-08-01 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-09-03 Address 211 W 71ST STREET 3A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2023-07-02 2023-08-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-02 2023-08-01 Address 517 GRAND STREET, FL 1, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2023-06-30 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-20 2023-07-02 Address 517 GRAND STREET, FL 1, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230903000049 2023-09-03 BIENNIAL STATEMENT 2023-09-01
230801009031 2023-08-01 BIENNIAL STATEMENT 2021-09-01
230702000149 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
141020000633 2014-10-20 CERTIFICATE OF CHANGE 2014-10-20
130520001355 2013-05-20 CERTIFICATE OF CHANGE 2013-05-20
090911000804 2009-09-11 CERTIFICATE OF INCORPORATION 2009-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1290097709 2020-05-01 0202 PPP 211 W 71ST ST APT 3A, NEW YORK, NY, 10023
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) 21250
Loan Approval Amount (current) 21250
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, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 611110
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 Unanswered
Forgiveness Amount 21454.2
Forgiveness Paid Date 2021-04-20
8985058310 2021-01-30 0202 PPS 211 W 71st St Apt 3A, New York, NY, 10023-3767
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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, 10023-3767
Project Congressional District NY-12
Number of Employees 2
NAICS code 611699
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 Unanswered
Forgiveness Amount 25233.43
Forgiveness Paid Date 2022-01-12

Date of last update: 14 Apr 2025

Sources: New York Secretary of State