Search icon

ILLIUM PICTURES LLC

Company Details

Name: ILLIUM PICTURES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2014 (11 years ago)
Entity Number: 4624211
ZIP code: 90027
County: Kings
Place of Formation: Delaware
Address: 1710 HILLHURST AVE., #203, LOS ANGELES, CA, United States, 90027

DOS Process Agent

Name Role Address
ILLIUM PICTURES LLC DOS Process Agent 1710 HILLHURST AVE., #203, LOS ANGELES, CA, United States, 90027

History

Start date End date Type Value
2014-08-20 2025-03-01 Address 150 MYRTLE AVENUE #2207, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301000005 2025-03-01 BIENNIAL STATEMENT 2025-03-01
221117003383 2022-11-17 BIENNIAL STATEMENT 2022-08-01
150123000225 2015-01-23 CERTIFICATE OF PUBLICATION 2015-01-23
140820000074 2014-08-20 APPLICATION OF AUTHORITY 2014-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8658557303 2020-05-01 0202 PPP 325 GOLD ST FL 503, BROOKLYN, NY, 11201-3040
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67578
Loan Approval Amount (current) 67578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-3040
Project Congressional District NY-07
Number of Employees 5
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State