Search icon

WEST PULLMAN PICTURE COMPANY, INC.

Company Details

Name: WEST PULLMAN PICTURE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2011 (14 years ago)
Entity Number: 4153182
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 803 Ashokan Road, Kingston, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
BRIAN ALLEN TUCKER II Chief Executive Officer 122 EAST 42ND STREET, 31ST FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 122 EAST 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 122 EAST 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-02-02 Address 122 EAST 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-02-02 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240202005508 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
231013003252 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211004003322 2021-10-04 BIENNIAL STATEMENT 2021-10-04
210127002007 2021-01-27 AMENDMENT TO BIENNIAL STATEMENT 2019-10-01
191002060638 2019-10-02 BIENNIAL STATEMENT 2019-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
24900.00
Total Face Value Of Loan:
24900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24900
Current Approval Amount:
24900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25168.1

Date of last update: 26 Mar 2025

Sources: New York Secretary of State