Search icon

BICEPHALY PICTURES LLC

Company Details

Name: BICEPHALY PICTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2011 (14 years ago)
Entity Number: 4165891
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 300 Ashland Place, APT. 27D, Brooklyn, NY, United States, 11217

DOS Process Agent

Name Role Address
CAILIN YATSKO DOS Process Agent 300 Ashland Place, APT. 27D, Brooklyn, NY, United States, 11217

History

Start date End date Type Value
2015-11-03 2023-11-06 Address 88 LEONARD ST., APT. 726, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-11-15 2015-11-03 Address 240 EAST 27TH STREET APT #22E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106001560 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211101001042 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191105060995 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171103007073 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151103007107 2015-11-03 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
15475.00
Total Face Value Of Loan:
15475.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15475
Current Approval Amount:
15475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15550.41

Date of last update: 26 Mar 2025

Sources: New York Secretary of State