Search icon

HONOR SOCIETY FILMS LLC

Company Details

Name: HONOR SOCIETY FILMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Sep 2015 (10 years ago)
Date of dissolution: 18 Jul 2024
Entity Number: 4824901
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 532 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HONOR SOCIETY FILMS, LLC 401(K) PLAN 2023 475144917 2024-12-18 HONOR SOCIETY FILMS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 711190
Sponsor’s telephone number 2124314342
Plan sponsor’s address 532 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
HONOR SOCIETY FILMS LLC DOS Process Agent 532 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2015-09-24 2024-07-18 Address 532 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002120 2024-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-18
190903061587 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180405006191 2018-04-05 BIENNIAL STATEMENT 2017-09-01
150924010252 2015-09-24 ARTICLES OF ORGANIZATION 2015-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3553078505 2021-02-24 0202 PPS 532 Broadway Fl 5, New York, NY, 10012-3939
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76875
Loan Approval Amount (current) 76875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3939
Project Congressional District NY-10
Number of Employees 4
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77488.16
Forgiveness Paid Date 2021-12-16
7371397301 2020-04-30 0202 PPP 532 Broadway, NEW YORK, NY, 10012
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 518165
Loan Approval Amount (current) 518165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 439139.47
Forgiveness Paid Date 2022-03-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3094178 Interstate 2023-07-19 10000 2022 15 15 Private(Property)
Legal Name HONOR SOCIETY FILMS LLC
DBA Name -
Physical Address 900 BROADWAY 3RD FLOOR, NEW YORK, NY, 10003, US
Mailing Address 900 BROADWAY 3RD FLOOR, NEW YORK, NY, 10003, US
Phone (646) 556-8126
Fax -
E-mail TIFFANY@HONORSOCIETY.TV

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State