Search icon

POWERCITY FILMS LLC

Company Details

Name: POWERCITY FILMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2016 (9 years ago)
Entity Number: 4972260
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 59 KENT STREET, APT 3B, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
POWERCITY FILMS LLC DOS Process Agent 59 KENT STREET, APT 3B, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2016-07-01 2020-09-01 Address 320 BEDFORD AVE STE 3A, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061763 2020-09-01 BIENNIAL STATEMENT 2020-07-01
190509060280 2019-05-09 BIENNIAL STATEMENT 2018-07-01
161207000118 2016-12-07 CERTIFICATE OF CHANGE 2016-12-07
160920000474 2016-09-20 CERTIFICATE OF PUBLICATION 2016-09-20
160701010293 2016-07-01 ARTICLES OF ORGANIZATION 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6278727305 2020-04-30 0202 PPP 59 Kent Street Apartment 3b, Brooklyn, NY, 11222
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State