Search icon

THREAD FILMS INC

Company claim

Is this your business?

Get access!

Company Details

Name: THREAD FILMS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2019 (6 years ago)
Entity Number: 5469550
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 163 SAINT NICHOLAS AVE, #4F, NEW YORK, NY, United States, 10026
Principal Address: 163 Saint Nicholas Ave, #4F, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 100000

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
ALEXANDER FRIEDMAN Agent 163 SAINT NICHOLAS AVE #4F, NEW YORK, NY, 10026

DOS Process Agent

Name Role Address
THREAD FILMS DOS Process Agent 163 SAINT NICHOLAS AVE, #4F, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
ALEXANDER FRIEDMAN Chief Executive Officer 163 SAINT NICHOLAS AVE, #4F, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 1987 MADISON AVE, #2, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 163 SAINT NICHOLAS AVE, #4F, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2022-02-01 2025-01-29 Address 163 SAINT NICHOLAS AVE #4F, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2022-02-01 2025-01-29 Address 1987 MADISON AVE, #2, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2022-02-01 2025-01-29 Address 163 SAINT NICHOLAS AVE #4F, NEW YORK, NY, 10026, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250129002226 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230110001342 2023-01-10 BIENNIAL STATEMENT 2023-01-01
220201003674 2022-01-31 CERTIFICATE OF CHANGE BY ENTITY 2022-01-31
210113060246 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190107010117 2019-01-07 CERTIFICATE OF INCORPORATION 2019-01-07

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
21685.00
Total Face Value Of Loan:
21685.00
Date:
2020-05-02
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:
20932.00
Total Face Value Of Loan:
20932.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21685
Current Approval Amount:
21685
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21839.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20932
Current Approval Amount:
20932
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21122.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State