Search icon

ORIGIN FILMS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ORIGIN FILMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2011 (14 years ago)
Entity Number: 4116754
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 250 LAFAYETTE STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
JAMES LEIGH DOS Process Agent 250 LAFAYETTE STREET, NEW YORK, NY, United States, 10012

Unique Entity ID

Unique Entity ID:
W6CGW74LRQ51
CAGE Code:
97T99
UEI Expiration Date:
2025-09-20

Business Information

Activation Date:
2024-09-24
Initial Registration Date:
2021-11-10

History

Start date End date Type Value
2011-07-11 2025-06-26 Address 250 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250626003063 2025-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-26
111109000071 2011-11-09 CERTIFICATE OF PUBLICATION 2011-11-09
110711000601 2011-07-11 ARTICLES OF ORGANIZATION 2011-07-11

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41665.00
Total Face Value Of Loan:
41665.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,665
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,995.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,000
Healthcare: $6665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State