Search icon

MI ALMA FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MI ALMA FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2012 (13 years ago)
Entity Number: 4242682
ZIP code: 10168
County: New York
Place of Formation: New York
Address: C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168
Principal Address: 464 W. 142ND ST, APT 2, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVAN R. BELL DOS Process Agent C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
RASHAAD E. GREEN Chief Executive Officer 464 W. 142ND ST, APT 2, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 464 W. 142ND ST, APT 2, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address P.O. BOX 734, NEW YORK, NY, 10108, 0734, USA (Type of address: Chief Executive Officer)
2014-10-08 2024-11-04 Address P.O. BOX 734, NEW YORK, NY, 10108, 0734, USA (Type of address: Chief Executive Officer)
2012-05-08 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-08 2024-11-04 Address P.O. BOX 734, NEW YORK, NY, 10108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004109 2024-11-04 BIENNIAL STATEMENT 2024-11-04
200504062223 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006094 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006385 2016-05-11 BIENNIAL STATEMENT 2016-05-01
141008006838 2014-10-08 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21040.36
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20973.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State