Search icon

OBSCURED PICTURES, INC.

Company Details

Name: OBSCURED PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4584714
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 131 JERICHO TPKE, JERICHO, NY, United States, 11753
Principal Address: 360 West 22nd Street, 14G, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OBSCURED PICTURES INC 2023 470998475 2024-05-28 OBSCURED PICTURES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711300
Sponsor’s telephone number 9176932869
Plan sponsor’s address 11 WEST 25TH STREET 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing ROBERT MILLARD
OBSCURED PICTURES INC 2022 470998475 2023-05-31 OBSCURED PICTURES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711300
Sponsor’s telephone number 9176932869
Plan sponsor’s address 11 WEST 25TH STREET 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing ROBERT MILLARD
OBSCURED PICTURES INC 2021 470998475 2022-05-31 OBSCURED PICTURES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711300
Sponsor’s telephone number 9176932869
Plan sponsor’s address 11 WEST 25TH STREET 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing ROBERT MILLARD

DOS Process Agent

Name Role Address
HARBEY ALTMAN & CO. DOS Process Agent 131 JERICHO TPKE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ROBERT JAMES MILLARD Chief Executive Officer 360 WEST 22ND STREET, 14G, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-05-30 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-30 2024-11-22 Address 131 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122001541 2024-11-22 BIENNIAL STATEMENT 2024-11-22
140530000568 2014-05-30 CERTIFICATE OF INCORPORATION 2014-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9360158506 2021-03-12 0202 PPS 11 W 25th St Fl 7, New York, NY, 10010-2040
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149600
Loan Approval Amount (current) 149600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-2040
Project Congressional District NY-12
Number of Employees 9
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150942.24
Forgiveness Paid Date 2022-02-10
4221787203 2020-04-27 0202 PPP 11 West 25th Street 7th Floor, New York, NY, 10010
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149600
Loan Approval Amount (current) 149600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150431.11
Forgiveness Paid Date 2020-11-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State