Search icon

MOTION PICTURE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOTION PICTURE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1950 (75 years ago)
Entity Number: 65979
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 432 West 45 St, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 432 West 45 St, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
NEAL R. PILZER Chief Executive Officer PO BOX 226, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
131851112
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-13 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2024-12-30 Address PO BOX 226, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-12-30 Address PO BOX 226, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230018411 2024-12-30 BIENNIAL STATEMENT 2024-12-30
241008004421 2024-10-08 BIENNIAL STATEMENT 2024-10-08
030908000662 2003-09-08 CERTIFICATE OF CHANGE 2003-09-08
011126000110 2001-11-26 CERTIFICATE OF CHANGE 2001-11-26
A791304-2 1981-08-20 ASSUMED NAME CORP INITIAL FILING 1981-08-20

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
57925.00
Total Face Value Of Loan:
57925.00
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:
57820.00
Total Face Value Of Loan:
57820.00
Date:
2020-04-14
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:
527500.00
Total Face Value Of Loan:
527500.00

Trademarks Section

Serial Number:
73108018
Mark:
MPE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1976-11-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
MPE

Goods And Services

For:
MOTION PICTURE CAMERAS, MOTION PICTURE PROJECTORS, MOTION PICTURE FILM, MOTION PICUTRE FILM REELS AND CANS, FILM SPLICERS, SPLICING TAPES AND VIDEO TAPE REELS, AND PARTS THEREOF
International Classes:
009 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-04-04
Type:
Complaint
Address:
432 W. 45TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
527500
Current Approval Amount:
527500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
534416.11
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57925
Current Approval Amount:
57925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58551.01
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57820
Current Approval Amount:
57820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58465.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State