Search icon

GREENFINCH FILM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENFINCH FILM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2018 (7 years ago)
Entity Number: 5320740
ZIP code: 10162
County: New York
Place of Formation: New York
Address: 500 EAST 77TH STREET, APT 726, NEW YORK, NY, United States, 10162

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
GREENFINCH FILM, INC. DOS Process Agent 500 EAST 77TH STREET, APT 726, NEW YORK, NY, United States, 10162

Agent

Name Role Address
EMIL KAHR NILSSON Agent 215 E 95TH ST., APT 24E, NEW YORK, NY, 10128

Chief Executive Officer

Name Role Address
EMIL KAHR NILSSON Chief Executive Officer 500 EAST 77TH STREET, APT 726, NEW YORK, NY, United States, 10162

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 500 EAST 77TH STREET, APT 726, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2020-04-24 2024-04-17 Address 500 EAST 77TH STREET, APT 726, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2020-04-24 2024-04-17 Address 500 EAST 77TH STREET, APT 726, NEW YORK, NY, 10162, USA (Type of address: Service of Process)
2018-04-11 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2018-04-11 2024-04-17 Address 215 E 95TH ST., APT 24E, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240417000710 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200424060081 2020-04-24 BIENNIAL STATEMENT 2020-04-01
181029000580 2018-10-29 CERTIFICATE OF AMENDMENT 2018-10-29
180411010048 2018-04-11 CERTIFICATE OF INCORPORATION 2018-04-11

USAspending Awards / Financial Assistance

Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12352.00
Total Face Value Of Loan:
12352.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12352.00
Total Face Value Of Loan:
12352.00
Date:
2020-06-17
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:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12352
Current Approval Amount:
12352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12406.47
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12352
Current Approval Amount:
12352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12428.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State