Search icon

SHUTTERSOUND PICTURES, INC.

Company Details

Name: SHUTTERSOUND PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2014 (11 years ago)
Entity Number: 4653739
ZIP code: 11692
County: Nassau
Place of Formation: New York
Address: 6906 Beach Front Road, #1, Arverne, NY, United States, 11692

Shares Details

Shares issued 2

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHUTTERSOUND PICTURES INC 401 K PROFIT SHARING PLAN TRUST 2018 472351067 2019-10-14 SHUTTERSOUND PICTURES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541920
Sponsor’s telephone number 5165121386
Plan sponsor’s address 1586 DILLON AVE, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ANDREW MORALES
SHUTTERSOUND PICTURES INC 401 K PROFIT SHARING PLAN TRUST 2017 472351067 2018-07-31 SHUTTERSOUND PICTURES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541920
Sponsor’s telephone number 5165121386
Plan sponsor’s address 1586 DILLON AVE, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing ANDREW MORALES
SHUTTERSOUND PICTURES INC 401 K PROFIT SHARING PLAN TRUST 2016 472351067 2017-07-31 SHUTTERSOUND PICTURES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541920
Sponsor’s telephone number 5165121386
Plan sponsor’s address 1586 DILLON AVE, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing ANDREW MORALES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6906 Beach Front Road, #1, Arverne, NY, United States, 11692

Agent

Name Role Address
ANDREW MORALES Agent 1586 DILLON AVENUE, EAST MEADOW, NY, 11554

Chief Executive Officer

Name Role Address
ANDREW MORALES Chief Executive Officer 6906 BEACH FRONT ROAD, #1, ARVERNE, NY, United States, 11692

Filings

Filing Number Date Filed Type Effective Date
220803002883 2022-08-03 BIENNIAL STATEMENT 2020-10-01
141021000357 2014-10-21 CERTIFICATE OF INCORPORATION 2014-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8532927301 2020-05-01 0235 PPP 1586 Dillon Avenue, East Meadow, NY, 11554
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6315.97
Forgiveness Paid Date 2021-05-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State