Search icon

STRAIGHT PATH PICTURES, INC

Company Details

Name: STRAIGHT PATH PICTURES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2012 (13 years ago)
Entity Number: 4195384
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 22 Brevoort Place, Brooklyn, NY, United States, 11216
Principal Address: 745 Marcy Ave, Brooklyn, NY, United States, 11216

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O HEATHER J BEST, CPA DOS Process Agent 22 Brevoort Place, Brooklyn, NY, United States, 11216

Chief Executive Officer

Name Role Address
PRINCESS HAIRSTON Chief Executive Officer 745 MARCY AVE, BROOKLYN, NY, United States, 11216

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z95USVSNL4N6
CAGE Code:
8V1S3
UEI Expiration Date:
2025-01-17

Business Information

Activation Date:
2024-01-22
Initial Registration Date:
2021-01-18

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 745 MARCY AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-01-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-04-03 2024-01-01 Address 745 MARCY AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-01-01 Address 22 Brevoort Place, Brooklyn, NY, 11216, USA (Type of address: Service of Process)
2021-06-21 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240101041702 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230403003929 2023-04-03 BIENNIAL STATEMENT 2022-01-01
120130000444 2012-01-30 CERTIFICATE OF INCORPORATION 2012-01-30

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-02
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:
23912.00
Total Face Value Of Loan:
13912.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15086.98

Date of last update: 26 Mar 2025

Sources: New York Secretary of State