Search icon

THOM PICTURES, INC.

Company Details

Name: THOM PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2010 (15 years ago)
Entity Number: 3950757
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 East 39th Street, FL 12, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHAN KNUESEL Chief Executive Officer 10 EAST 39TH STREET, FL 12, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THOM PICTURES, INC. DOS Process Agent 10 East 39th Street, FL 12, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 817 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-05-08 2025-01-28 Address 817 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-05-08 2025-01-28 Address 817 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-05-17 2018-05-08 Address 817 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-05-17 2018-05-08 Address 817 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2012-05-17 2018-05-08 Address 817 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-05-17 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-17 2012-05-17 Address 183 THOMPSON STREET, SUITE E2, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004187 2025-01-28 BIENNIAL STATEMENT 2025-01-28
200505061376 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180508006073 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160516006133 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140501006497 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120517006588 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100517000664 2010-05-17 CERTIFICATE OF INCORPORATION 2010-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3144567709 2020-05-01 0202 PPP 817 BROADWAY FL 4, NEW YORK, NY, 10003
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1277
Loan Approval Amount (current) 1277
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
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 1288.44
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State