Search icon

CENTRE STREET FILM, INC.

Company Details

Name: CENTRE STREET FILM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2016 (9 years ago)
Entity Number: 4872021
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN SHOEMAKER Chief Executive Officer 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
200214060480 2020-02-14 BIENNIAL STATEMENT 2020-01-01
160104000346 2016-01-04 CERTIFICATE OF INCORPORATION 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5712347700 2020-05-01 0202 PPP 301 W 108TH ST APT 6A, NEW YORK, NY, 10025-2722
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10025-2722
Project Congressional District NY-12
Number of Employees 1
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21125.8
Forgiveness Paid Date 2021-10-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State