Search icon

COEN FILM COMPANY, LLC

Company Details

Name: COEN FILM COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2021 (4 years ago)
Entity Number: 5920965
ZIP code: 10538
County: Kings
Place of Formation: New York
Address: 2005 Palmer Ave, #1113, Larchmont, NY, United States, 10538

DOS Process Agent

Name Role Address
MICHAEL COEN DOS Process Agent 2005 Palmer Ave, #1113, Larchmont, NY, United States, 10538

History

Start date End date Type Value
2024-06-25 2025-01-02 Address 365 BOND STREET, UNIT C311, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2021-01-19 2024-06-25 Address 365 BOND STREET, UNIT C311, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000939 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240625003420 2024-06-25 BIENNIAL STATEMENT 2024-06-25
210615000621 2021-06-15 CERTIFICATE OF PUBLICATION 2021-06-15
210119020432 2021-01-19 ARTICLES OF ORGANIZATION 2021-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8164238406 2021-02-13 0202 PPS 365 Bond St C311, Brooklyn, NY, 11231-5132
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4400
Loan Approval Amount (current) 4400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-5132
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4418.21
Forgiveness Paid Date 2021-07-16

Date of last update: 22 Mar 2025

Sources: New York Secretary of State