Search icon

SIGNAL PICTURES LLC

Company Details

Name: SIGNAL PICTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2019 (6 years ago)
Entity Number: 5522885
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 475 KENT AVENUE, SUITE 306, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
SIGNAL PICTURES LLC ATTN ANTON NYKS DOS Process Agent 475 KENT AVENUE, SUITE 306, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
DAVID KUHN, ESQ. Agent 235 VAN BUREN STREET, BROOKLYN, NY, 11221

Filings

Filing Number Date Filed Type Effective Date
190328010084 2019-03-28 ARTICLES OF ORGANIZATION 2019-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1766837702 2020-05-01 0202 PPP 475 KENT AVE APT 306, BROOKLYN, NY, 11249
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42942
Loan Approval Amount (current) 42942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State