Name: | GOOD COMPANY PICTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2011 (14 years ago) |
Entity Number: | 4124650 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 81 WALKER STREET, UNIT 1, NEW YORK, NY, United States, 10013 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
984500AABD4974F86E22 | 4124650 | US-NY | GENERAL | ACTIVE | 2011-07-29 | |||||||||||||||||||
|
Legal | 81 WALKER STREET, UNIT 1, New York, US-NY, US, 10013 |
Headquarters | 81 WALKER STREET, UNIT 1, New York, US-NY, US, 10013 |
Registration details
Registration Date | 2023-11-14 |
Last Update | 2023-11-14 |
Status | ISSUED |
Next Renewal | 2024-11-14 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4124650 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOOD COMPANY 401(K) PLAN | 2023 | 452597921 | 2024-10-01 | GOOD COMPANY PICTURES LLC | 27 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-01 |
Name of individual signing | RYAN HEIFERMAN |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 6463899177 |
Plan sponsor’s address | 81 WALKER STREET, 1ST FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2023-10-10 |
Name of individual signing | RYAN HEIFERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 6463899177 |
Plan sponsor’s address | 81 WALKER STREET, 1ST FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2022-10-13 |
Name of individual signing | RYAN HEIFERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 6463899177 |
Plan sponsor’s address | 81 WALKER STREET, 1ST FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2021-10-13 |
Name of individual signing | RYAN HEIFERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 6463899177 |
Plan sponsor’s address | 81 WALKER STREET, 1ST FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2020-08-24 |
Name of individual signing | RYAN HEIFERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 6463899177 |
Plan sponsor’s address | 81 WALKER STREET, 1ST FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2019-08-08 |
Name of individual signing | RYAN HEIFERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 6463899177 |
Plan sponsor’s address | 132 WEST 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2018-07-16 |
Name of individual signing | RYAN HEIFERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 6463899177 |
Plan sponsor’s address | 132 WEST 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2017-03-22 |
Name of individual signing | RYAN HEIFERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 6463899177 |
Plan sponsor’s address | 132 WEST 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2016-04-04 |
Name of individual signing | RYAN HEIFERMAN |
Name | Role | Address |
---|---|---|
GOOD COMPANY PICTURES LLC | DOS Process Agent | 81 WALKER STREET, UNIT 1, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-01 | 2024-05-21 | Address | 81 WALKER STREET, UNIT 1, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-11-16 | 2019-03-01 | Address | 132 WEST 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-30 | 2017-11-16 | Address | 104 EAST 25TH STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-07-29 | 2012-11-30 | Address | 31-11 CRESCENT STREET, #C5, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521001949 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
210719003419 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190716060102 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
190301000236 | 2019-03-01 | CERTIFICATE OF CHANGE | 2019-03-01 |
180829006287 | 2018-08-29 | BIENNIAL STATEMENT | 2017-07-01 |
171116000072 | 2017-11-16 | CERTIFICATE OF CHANGE | 2017-11-16 |
150805006142 | 2015-08-05 | BIENNIAL STATEMENT | 2015-07-01 |
130725006125 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
121130000076 | 2012-11-30 | CERTIFICATE OF CHANGE | 2012-11-30 |
120427000035 | 2012-04-27 | CERTIFICATE OF PUBLICATION | 2012-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3296588503 | 2021-02-23 | 0202 | PPS | 81 Walker St Fl 1, New York, NY, 10013-3566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3098527 | Interstate | 2024-09-16 | 10000 | 2023 | 8 | 8 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State