Search icon

MI ALMA FILMS, INC.

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
120508000827 2012-05-08 CERTIFICATE OF INCORPORATION 2012-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6903667710 2020-05-01 0202 PPP C/O BELL AND CO 122 E 42ND ST 31 FL, NEW YORK, NY, 10168
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10168-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 325992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21040.36
Forgiveness Paid Date 2021-07-02
8524668509 2021-03-10 0202 PPS C/O BELL AND CO 122 E 42ND ST 31 FL, NEW YORK, NY, 10168
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10168
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20973.33
Forgiveness Paid Date 2022-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State