Search icon

BUNNY LAKE FILMS, LLC

Company Details

Name: BUNNY LAKE FILMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2015 (10 years ago)
Entity Number: 4778240
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 15 DIVISION STREET, FLLOR 5, NEW YORK, NY, United States, 10002

Agent

Name Role Address
CELINE DANHIER Agent 11 MAIDEN LANE, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
CELINE DANHIER DOS Process Agent 15 DIVISION STREET, FLLOR 5, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2015-06-22 2019-06-11 Address 11 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190611060093 2019-06-11 BIENNIAL STATEMENT 2019-06-01
151218000744 2015-12-18 CERTIFICATE OF PUBLICATION 2015-12-18
150622010181 2015-06-22 ARTICLES OF ORGANIZATION 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2373888009 2020-06-24 0202 PPP 15 Division Street, New York, NY, 10002-6707
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6707
Project Congressional District NY-10
Number of Employees 3
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State