Search icon

DIRECT CINEMA (NORTH AMERICA), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIRECT CINEMA (NORTH AMERICA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2014 (11 years ago)
Date of dissolution: 08 Feb 2022
Entity Number: 4669870
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 127 WEST 26TH STREET, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CYRIL DRABINSKY Chief Executive Officer 2130 N HOLLYWOOD WAY, BURBANK, CA, United States, 91505

History

Start date End date Type Value
2021-11-30 2021-11-30 Address 1251 AVENUE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2021-11-30 2021-11-30 Address 2130 N HOLLYWOOD WAY, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2021-11-12 2021-11-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-12 2021-11-30 Address 1251 AVENUE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2021-11-12 2021-11-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208000537 2022-02-08 CERTIFICATE OF MERGER 2022-02-08
211130000785 2021-11-30 AMENDMENT TO BIENNIAL STATEMENT 2021-11-30
211112001765 2021-11-11 CERTIFICATE OF CHANGE BY ENTITY 2021-11-11
201102063271 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181130006252 2018-11-30 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
84992.00
Total Face Value Of Loan:
84992.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$85,802
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,312.05
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $85,800
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$84,992
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,721.51
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $84,992

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State