Search icon

NEW LIGHT CONTENT INC.

Company Details

Name: NEW LIGHT CONTENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2017 (8 years ago)
Entity Number: 5143411
ZIP code: 07306
County: New York
Place of Formation: New York
Address: 888 NEWARK AVENUE, STUDIO 200T, JERSEY CITY, NJ, United States, 07306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SOMOROFF DOS Process Agent 888 NEWARK AVENUE, STUDIO 200T, JERSEY CITY, NJ, United States, 07306

History

Start date End date Type Value
2021-07-01 2021-07-01 Address 888 newark avenue, studio 200T, JERSEY CITY, NY, 07306, USA (Type of address: Service of Process)
2021-07-01 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2021-07-01 Address 888 NEWARK AVENUE, STUDIO 200T, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2021-07-01 2021-07-01 Address 888 newark avenue, studio 200t, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process)
2018-06-21 2018-09-12 Name NEW LIGHT STUDIO INC.
2017-07-03 2021-07-01 Address 1112 PARK AVE #1C, NYC, NY, 10128, USA (Type of address: Service of Process)
2017-05-25 2018-06-21 Name SC CONTENT INC.
2017-05-25 2017-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-25 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210706001857 2021-07-06 BIENNIAL STATEMENT 2021-07-06
210701000661 2021-07-01 CERTIFICATE OF CHANGE BY ENTITY 2021-07-01
180912000593 2018-09-12 CERTIFICATE OF AMENDMENT 2018-09-12
180621000169 2018-06-21 CERTIFICATE OF AMENDMENT 2018-06-21
170703000263 2017-07-03 CERTIFICATE OF CHANGE 2017-07-03
170525000446 2017-05-25 CERTIFICATE OF INCORPORATION 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5317948405 2021-02-08 0202 PPS 112 Prince St, New York, NY, 10012-3160
Loan Status Date 2022-08-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86642
Loan Approval Amount (current) 86642
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3160
Project Congressional District NY-10
Number of Employees 114
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6075057207 2020-04-27 0202 PPP 41 5TH AVE 4D, NEW YORK, NY, 10003-4346
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86642.5
Loan Approval Amount (current) 86642.5
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-4346
Project Congressional District NY-12
Number of Employees 3
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87755.29
Forgiveness Paid Date 2021-08-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State