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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
16200.00
Total Face Value Of Loan:
16200.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19000.00
Total Face Value Of Loan:
206000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
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:
16200.00
Total Face Value Of Loan:
16200.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16200
Current Approval Amount:
16200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16304.3
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16200
Current Approval Amount:
16200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16316.73

Date of last update: 26 Mar 2025

Sources: New York Secretary of State