Search icon

MAIDSTONE FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAIDSTONE FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2012 (13 years ago)
Entity Number: 4245232
ZIP code: 10528
County: Suffolk
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 20 STUYVESANT OVAL, 3A, NEW YORL, NY, United States, 10009

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EMILY FLEISCHER Chief Executive Officer 20 STUYVESANT OVAL, 3A, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EMILY FLEISCHER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2610396
Trade Name:
MAIDSTONE FILMS INC

Unique Entity ID

Unique Entity ID:
EFPPZFXPKDX8
CAGE Code:
903J1
UEI Expiration Date:
2026-03-09

Business Information

Doing Business As:
MAIDSTONE FILMS INC
Activation Date:
2025-03-11
Initial Registration Date:
2021-04-16

Commercial and government entity program

CAGE number:
903J1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2030-03-11
SAM Expiration:
2026-03-09

Contact Information

POC:
EMILY FLEISCHER

History

Start date End date Type Value
2020-05-05 2023-01-31 Address 20 STUYVESANT OVAL, 3A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2012-05-14 2022-05-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2012-05-14 2023-01-31 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230131000112 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
200505060063 2020-05-05 BIENNIAL STATEMENT 2020-05-01
120514000809 2012-05-14 CERTIFICATE OF INCORPORATION 2012-05-14

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
3125.00
Total Face Value Of Loan:
3125.00
Date:
2020-05-28
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:
3125.00
Total Face Value Of Loan:
3125.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,125
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,172.48
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $3,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State