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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z95USVSNL4N6 2025-01-17 745 MARCY AVE APT 2, BROOKLYN, NY, 11216, 5541, USA 745 MARCY AVE APT 2, BROOKLYN, NY, 11216, 5541, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2024-01-22
Initial Registration Date 2021-01-18
Entity Start Date 2012-01-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 516120, 516210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PRINCESS HAIRSTON
Role PRESIDENT / CEO
Address 745 MARCY AVE, BROOKLYN, NY, 11216, USA
Government Business
Title PRIMARY POC
Name PRINCESS HAIRSTON
Role PRESIDENT / CEO
Address 745 MARCY AVE, BROOKLYN, NY, 11216, USA
Past Performance Information not Available

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

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
2012-01-30 2023-04-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-01-30 2021-06-21 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4808138605 2021-03-20 0202 PPS 745 Marcy Ave Apt 2, Brooklyn, NY, 11216-5541
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-5541
Project Congressional District NY-08
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15086.98
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State