Search icon

SILVERTONGUE FILMS, INC.

Company Details

Name: SILVERTONGUE FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2015 (10 years ago)
Entity Number: 4706872
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1050 PARK AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH FORTE Chief Executive Officer 1050 PARK AVENUE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 1050 PARK AVENUE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 1050 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-20 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-08-19 2024-08-20 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-08-19 2024-08-19 Address 1050 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-20 Address 1050 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-07 Address 1050 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-08-19 Address 1050 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-08-19 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-07 2024-08-19 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240820004003 2024-08-20 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-08-20
240819002214 2024-08-07 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-08-07
240207003577 2024-01-28 CERTIFICATE OF CHANGE BY ENTITY 2024-01-28
230223003502 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210217060524 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190204060668 2019-02-04 BIENNIAL STATEMENT 2019-02-01
190128000710 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170207006490 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150310000089 2015-03-10 CERTIFICATE OF AMENDMENT 2015-03-10
150209000018 2015-02-09 CERTIFICATE OF INCORPORATION 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4254848603 2021-03-18 0202 PPS 1050 Park Ave Apt 5A, New York, NY, 10028-1031
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12707
Loan Approval Amount (current) 12707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10028-1031
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12865.75
Forgiveness Paid Date 2022-06-23
6398417202 2020-04-28 0202 PPP 1050 PARK AVE, NEW YORK, NY, 10028-1031
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13230.83
Loan Approval Amount (current) 13230.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10028-1031
Project Congressional District NY-12
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13387.06
Forgiveness Paid Date 2021-07-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State