Search icon

SURRENDER PICTURES LLC

Company Details

Name: SURRENDER PICTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2012 (12 years ago)
Entity Number: 4339228
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 321 RIDGE RD, CAMPBELL HALL, NY, United States, 10916

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURRENDER PICTURES 401(K) PLAN 2023 810850693 2024-07-20 SURRENDER PICTURES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 512100
Sponsor’s telephone number 8458201634
Plan sponsor’s address 321 RIDGE RD, CAMPBELL HALL, NY, 10916

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing NICK RICE
SURRENDER PICTURES 401(K) PLAN 2022 810850693 2023-07-07 SURRENDER PICTURES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 512100
Sponsor’s telephone number 8458201634
Plan sponsor’s address 321 RIDGE RD, CAMPBELL HALL, NY, 10916

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
SURRENDER PICTURES LLC DOS Process Agent 321 RIDGE RD, CAMPBELL HALL, NY, United States, 10916

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2014-12-29 2024-12-02 Address 321 RIDGE RD, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2012-12-31 2014-12-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003768 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231128018160 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
220215002308 2022-02-15 BIENNIAL STATEMENT 2022-02-15
181207006266 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161206008020 2016-12-06 BIENNIAL STATEMENT 2016-12-01
160331000381 2016-03-31 CERTIFICATE OF PUBLICATION 2016-03-31
141229006322 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121231000488 2012-12-31 ARTICLES OF ORGANIZATION 2012-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017187710 2020-05-01 0202 PPP 43-01 22nd Street #433, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92697
Loan Approval Amount (current) 92697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 70
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93698.8
Forgiveness Paid Date 2021-06-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State