Search icon

AV FILMS INC.

Company Details

Name: AV FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2012 (13 years ago)
Entity Number: 4281852
ZIP code: 11360
County: New York
Place of Formation: New York
Address: 18-35 CORPORAL KENNEDY STREET, UNIT 2K, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AV FILMS INC. DOS Process Agent 18-35 CORPORAL KENNEDY STREET, UNIT 2K, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
ANTHONY VAZQUEZ Chief Executive Officer 18-35 CORPORAL KENNEDY STREET, UNIT 2K, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 330 WEST 38TH ST, SUITE 508, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 18-35 CORPORAL KENNEDY STREET, UNIT 2K, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-04-29 Address 330 W. 38 ST., #508, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-08-11 2024-04-29 Address 330 WEST 38TH ST, SUITE 508, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-08-07 2020-08-11 Address 330 W. 38 ST., #802, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-08-07 2020-08-11 Address 330 WEST 38TH ST, SUITE 802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-08-10 2018-08-07 Address 330 WEST 38TH STREET, SUITE 802, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-08-10 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240429002049 2024-04-29 BIENNIAL STATEMENT 2024-04-29
200811060060 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180807006515 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160802006591 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807006949 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120810000187 2012-08-10 CERTIFICATE OF INCORPORATION 2012-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9771537805 2020-06-09 0202 PPP 330 West 38th Street, New York, NY, 10018
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16304.3
Forgiveness Paid Date 2021-02-16
8529188310 2021-01-29 0202 PPS 330 W 38th St Rm 508, New York, NY, 10018-2965
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10018-2965
Project Congressional District NY-12
Number of Employees 3
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16316.73
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State