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: Chief Executive Officer)
2005-04-26 2007-03-26 Address 133 BARROW ST, APT GA, NEW YORK, NY, 10014, 6315, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
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:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3031.89

Date of last update: 18 Mar 2025

Sources: New York Secretary of State