Search icon

VALIANT PICTURES, LLC

Headquarter

Company Details

Name: VALIANT PICTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2015 (10 years ago)
Entity Number: 4837929
ZIP code: 10038
County: New York
Place of Formation: New York
Activity Description: VALIANT PICTURES is a New York-based independent production company specializing in branded content, broadcast commercials, and original entertainment. We also produce social media content, BTS footage, photography for print, and can package editorial and post-production into any project.
Address: 123 WILLIAM STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 917-826-4255

Website http://www.valiantpictures.com

Links between entities

Type Company Name Company Number State
Headquarter of VALIANT PICTURES, LLC, KENTUCKY 1279262 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L27TEZXL5P21 2023-02-02 26 BROADWAY UNIT 351, NEW YORK, NY, 10004, 1703, USA 26 BROADWAY UNIT 351, NEW YORK, NY, 10004, 1703, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-01-04
Initial Registration Date 2019-05-29
Entity Start Date 2015-10-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110
Product and Service Codes 5836, T006

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINCENT LIN
Address 26 BROADWAY, #351, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name VINCENT LIN
Address 26 BROADWAY, #351, NEW YORK, NY, 10004, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 123 WILLIAM STREET, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
160829000064 2016-08-29 CERTIFICATE OF PUBLICATION 2016-08-29
151021000598 2015-10-21 ARTICLES OF ORGANIZATION 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1562938702 2021-03-27 0202 PPS 26 Broadway Fl 3, New York, NY, 10004-1755
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45800
Loan Approval Amount (current) 45800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10004-1755
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46072.29
Forgiveness Paid Date 2021-11-05
9417327809 2020-06-08 0202 PPP 26 Broadway 3rd Floor, New York, NY, 10004
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10004-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43820.74
Forgiveness Paid Date 2021-06-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State