Search icon

ANIMATED STORYBOARDS INC.

Company Details

Name: ANIMATED STORYBOARDS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5077900
ZIP code: 11206
County: New York
Place of Formation: Delaware
Address: 630 Flushing Avenue, Brooklyn, NY, United States, 11206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANIMATED STORYBOARDS LTD 401K 2020 010575293 2022-04-26 ANIMATED STORYBOARDS 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2125950400
Plan sponsor’s address 1001 AVE OF THE AMERICAS, 24TH FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing OLENA RIVERA
Role Employer/plan sponsor
Date 2022-04-26
Name of individual signing OLENA RIVERA
ANIMATED STORYBOARDS LTD 401K PROFIT SHARING PLAN AND TRUST 2019 010575293 2020-07-09 ANIMATED STORYBOARDS 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2125950400
Plan sponsor’s address 1001 AVE OF THE AMERICAS, 24TH FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing OLENA RIVERA
ANIMATED STORYBOARDS LTD 401K PROFIT SHARING PLAN AND TRUST 2018 010575293 2019-07-12 ANIMATED STORYBOARDS 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2125950400
Plan sponsor’s address 1001 AVE OF THE AMERICAS, 24TH FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing OLENA RIVERA
ANIMATED STORYBOARDS LTD 401K PROFIT SHARING PLAN AND TRUST 2017 010575293 2018-07-13 ANIMATED STORYBOARDS 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2125950400
Plan sponsor’s address 1001 AVE OF THE AMERICAS, 24TH FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing LEONARDO BOTELHO

DOS Process Agent

Name Role Address
EZRA KRAUSZ DOS Process Agent 630 Flushing Avenue, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
EZRA KRAUSZ Chief Executive Officer 1001 AVENUE OF THE AMERICAS 24, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1001 AVENUE OF THE AMERICAS 24, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-02-03 Address 1001 AVENUE OF THE AMERICAS 24, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 1001 AVENUE OF THE AMERICAS 24, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-02-03 Address 1001 AVENUE OF THE AMERICAS 24, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-02-02 2023-08-25 Address 1001 AVENUE OF THE AMERICAS 24, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-01-31 2023-08-25 Address 1001 AVENUE OF THE AMERICAS 24, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-01-31 2021-02-02 Address 3 YELLOWSTONE DRIVE, 488 MADISON AVENUE 10TH FL, WEST WINDSOR, NJ, 08550, USA (Type of address: Service of Process)
2017-02-01 2020-01-31 Address ATTN CATHERINE RILEY ESQ, 488 MADISON AVENUE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000775 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230825002209 2023-08-25 BIENNIAL STATEMENT 2023-02-01
210202060793 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200131060152 2020-01-31 BIENNIAL STATEMENT 2019-02-01
170201000267 2017-02-01 APPLICATION OF AUTHORITY 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9513128401 2021-02-17 0202 PPS 1001 Avenue of the Americas, New York, NY, 10018-5460
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) 671815
Loan Approval Amount (current) 671815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-5460
Project Congressional District NY-12
Number of Employees 34
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 673830.44
Forgiveness Paid Date 2021-06-15
3777977104 2020-04-12 0202 PPP 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018-5460
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 671816
Loan Approval Amount (current) 671816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-5460
Project Congressional District NY-12
Number of Employees 41
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 678198.25
Forgiveness Paid Date 2021-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State