Search icon

CINENATURA, INC.

Company Details

Name: CINENATURA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2017 (8 years ago)
Entity Number: 5118785
ZIP code: 91367
County: Kings
Place of Formation: New York
Address: 21650 OXNARD STREET, SUITE 350, WOODLAND HILLS, CA, United States, 91367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL PINCOSY Chief Executive Officer 790 RIVER RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
STEVEN SHAPIRO DOS Process Agent 21650 OXNARD STREET, SUITE 350, WOODLAND HILLS, CA, United States, 91367

History

Start date End date Type Value
2023-04-06 2023-04-06 Address 1273 DEKALB AVE., #1, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 790 RIVER RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2021-04-02 2023-04-06 Address 21650 OXNARD STREET, SUITE 350, WOODLAND HILLS, CA, 91367, USA (Type of address: Service of Process)
2019-07-23 2023-04-06 Address 1273 DEKALB AVE., #1, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2019-04-11 2019-07-23 Address 21650 OXNARD STREET, SUITE 350, WOODLAND HILLS, CA, 91367, USA (Type of address: Principal Executive Office)
2019-04-11 2019-07-23 Address 211 S. 1ST STREET, APT. 2B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-04-12 2021-04-02 Address 21650 OXNARD STREET, SUITE 350, WOODLAND HILLS, CA, 91367, USA (Type of address: Service of Process)
2017-04-12 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230406003813 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210402060732 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190723002028 2019-07-23 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
190411061044 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170412000352 2017-04-12 CERTIFICATE OF INCORPORATION 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569677002 2020-04-09 0202 PPP 1273 DEKALB AVE 1, BROOKLYN, NY, 11221-6558
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-6558
Project Congressional District NY-07
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21059.02
Forgiveness Paid Date 2021-05-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State