Search icon

EDWARD GRAY FILMS, INC.

Company Details

Name: EDWARD GRAY FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1979 (46 years ago)
Entity Number: 542092
ZIP code: 10010
County: New York
Place of Formation: New York
Address: ATTN: NANCY WOLFF, 41 MADISON AVENUE / 38TH FL, NEW YORK, NY, United States, 10010
Principal Address: 133 BARROW STREET / APT GA, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP DOS Process Agent ATTN: NANCY WOLFF, 41 MADISON AVENUE / 38TH FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
EDWARD S. GRAY Chief Executive Officer 133 BARROW STREET / APT GA, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2019-03-05 2021-03-05 Address ATTN: J STEPHEN SHEPPARD, 41 MADISON AVENUE / 38TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-03-17 2019-03-05 Address ATTN: J STEPHEN SHEPPARD, 41 MADISON AVENUE / 34TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-03-26 2009-03-17 Address ATTN: ROBERT I. FREEDMAN, 41 MADISON AVENUE / 34TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-04-26 2007-03-26 Address 133 BARROW ST, APT GA, NEW YORK, NY, 10014, 6315, USA (Type of address: Principal Executive Office)
2005-04-26 2007-03-26 Address 133 BARROW ST, APT GA, NEW YORK, NY, 10014, 6315, USA (Type of address: Chief Executive Officer)
2003-03-03 2007-03-26 Address ATTN: ROBERT I FREEDMAN, 41 MADISON AVE 34TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-03-28 2003-03-03 Address ATTN: ROBERT I. FREEDMAN, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-04-11 2001-03-28 Address ATT: ROBERT I. FREEDMAN, 11 EAST 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-04-11 2005-04-26 Address 129 BARROW ST. 3A, NEW YORK, NY, 10014, 2834, USA (Type of address: Principal Executive Office)
1995-04-11 2005-04-26 Address 129 BARROW ST. 3A, NEW YORK, NY, 10014, 2834, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210305060655 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305060313 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170421006048 2017-04-21 BIENNIAL STATEMENT 2017-03-01
20170411059 2017-04-11 ASSUMED NAME CORP AMENDMENT 2017-04-11
20170321055 2017-03-21 ASSUMED NAME CORP INITIAL FILING 2017-03-21
130311007019 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110329002495 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090317002055 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070326003039 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050426002827 2005-04-26 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4524147806 2020-05-28 0202 PPP 99 Hudson Street, New York, NY, 10013-0485
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10013-0485
Project Congressional District NY-10
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3031.89
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State