Search icon

LACUNA FILMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LACUNA FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2014 (11 years ago)
Entity Number: 4507435
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 2728 THOMSON AVE., APT. 347, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY TANGONAN Chief Executive Officer 2728 THOMSON AVE., APT. 347, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
BRADLEY TANGONAN DOS Process Agent 2728 THOMSON AVE., APT. 347, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2018-02-12 2018-02-21 Address 420 MELROSE ST. APT. 3L, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2018-01-02 2020-06-18 Address 420 MELROSE ST., APT. 3L, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2016-01-04 2020-06-18 Address 420 MELROSE ST., APT. 3L, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2016-01-04 2020-06-18 Address 420 MELROSE ST., APT. 3L, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2014-01-02 2018-02-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200618060329 2020-06-18 BIENNIAL STATEMENT 2020-01-01
180221000191 2018-02-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-03-23
180212000671 2018-02-12 CERTIFICATE OF CHANGE 2018-02-12
180102007230 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007470 2016-01-04 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
17130.00
Total Face Value Of Loan:
17130.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17130
Current Approval Amount:
17130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17292.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State