Search icon

FILA20 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FILA20 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2017 (8 years ago)
Entity Number: 5129647
ZIP code: 10018
County: Bronx
Place of Formation: New York
Address: 448 W 37TH ST APT 10A, NEW YORK, NY, United States, 10018

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
FILA20 LLC DOS Process Agent 448 W 37TH ST APT 10A, NEW YORK, NY, United States, 10018

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MYRFZJD2VMR7
CAGE Code:
8VJJ7
UEI Expiration Date:
2022-02-10

Business Information

Doing Business As:
FILA20 FILMES
Activation Date:
2021-02-16
Initial Registration Date:
2021-02-10

History

Start date End date Type Value
2023-05-04 2025-05-01 Address 448 W 37TH ST APT 10A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-05-04 2025-05-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2023-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-05-03 2023-05-04 Address 448 W 37TH ST APT 10A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-05-01 2021-05-03 Address 94 SAINT MARKS AVE APT 1, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501047095 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230504000791 2023-05-04 BIENNIAL STATEMENT 2023-05-01
220930004083 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
210503060325 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061324 2019-05-01 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3100.00
Total Face Value Of Loan:
3100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State