Search icon

TRISH DALTON FILMS INC.

Company Details

Name: TRISH DALTON FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2012 (13 years ago)
Entity Number: 4205739
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 105 ASHLAND PL, #11E, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
PATRICIA DALTON Agent 105 ASHLAND PLACE 11E, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
C/O PATRICIA DALTON DOS Process Agent 105 ASHLAND PL, #11E, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
PATRICIA DALTON Chief Executive Officer 105 ASHLAND PL, #11E, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2012-11-06 2014-05-21 Address 105 ASHLAND PLACE 11E, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-02-22 2012-11-06 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-02-22 2012-11-06 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521002111 2014-05-21 BIENNIAL STATEMENT 2014-02-01
121106000490 2012-11-06 CERTIFICATE OF CHANGE 2012-11-06
120222000041 2012-02-22 CERTIFICATE OF INCORPORATION 2012-02-22

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8462.49

Date of last update: 26 Mar 2025

Sources: New York Secretary of State