Search icon

ALTONA FILMHAUS, INC.

Company Details

Name: ALTONA FILMHAUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2016 (9 years ago)
Entity Number: 4931846
ZIP code: 10017
County: New York
Place of Formation: New York
Address: LUTZ AND CARR, 300 EAST 42ND ST EIGHTH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 300 WEST 42ND ST EIGHTH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIUS ONAH Chief Executive Officer 300 WEST 42ND ST EIGHTH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DOUGLAS BURACK DOS Process Agent LUTZ AND CARR, 300 EAST 42ND ST EIGHTH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 300 WEST 42ND ST EIGHTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-04-04 2024-04-01 Address 300 WEST 42ND ST EIGHTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-04-18 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-18 2024-04-01 Address LUTZ AND CARR, 300 EAST 42ND ST EIGHTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039483 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220401003032 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200401061398 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404007330 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160418000473 2016-04-18 CERTIFICATE OF INCORPORATION 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5239608401 2021-02-08 0202 PPS 168 Ludlow St Apt 16, New York, NY, 10002-1562
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) 8352
Loan Approval Amount (current) 8352
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1562
Project Congressional District NY-10
Number of Employees 1
NAICS code 512199
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 8409.89
Forgiveness Paid Date 2021-10-25
5960707700 2020-05-01 0202 PPP 168 LUDLOW ST APT 16, NEW YORK, NY, 10002-1562
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
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 Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-1562
Project Congressional District NY-10
Number of Employees 1
NAICS code -
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 8393.5
Forgiveness Paid Date 2021-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State