Search icon

MOTION PICTURE ENTERPRISES, INC.

Company Details

Name: MOTION PICTURE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1950 (74 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOTION PICTURE ENTERPRISES, INC. RETIREMENT PLAN 2023 131851112 2024-07-24 MOTION PICTURE ENTERPRISES, INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2122450969
Plan sponsor’s address P.O. BOX 276, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing NEAL PILZER
Role Employer/plan sponsor
Date 2024-07-24
Name of individual signing NEAL PILZER
MOTION PICTURE ENTERPRISES, INC. RETIREMENT PLAN 2022 131851112 2023-08-02 MOTION PICTURE ENTERPRISES, INC. 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2122450969
Plan sponsor’s address P.O. BOX 276, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2023-08-02
Name of individual signing NEAL PILZER
Role Employer/plan sponsor
Date 2023-08-02
Name of individual signing NEAL PILZER
MOTION PICTURE ENTERPRISES, INC. RETIREMENT PLAN 2021 131851112 2022-06-30 MOTION PICTURE ENTERPRISES, INC. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2122450969
Plan sponsor’s address P.O. BOX 276, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing NEAL PILZER
Role Employer/plan sponsor
Date 2022-06-30
Name of individual signing NEAL PILZER
MOTION PICTURE ENTERPRISES, INC. RETIREMENT PLAN 2020 131851112 2021-04-12 MOTION PICTURE ENTERPRISES, INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2122450969
Plan sponsor’s address P.O. BOX 276, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing NEAL R PILZER
Role Employer/plan sponsor
Date 2021-04-09
Name of individual signing NEAL R PILZER
MOTION PICTURE ENTERPRISES, INC. RETIREMENT PLAN 2019 131851112 2020-05-26 MOTION PICTURE ENTERPRISES, INC. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2122450969
Plan sponsor’s address P.O. BOX 276, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing NEAL PILZER
Role Employer/plan sponsor
Date 2020-05-26
Name of individual signing NEAL PILZER
MOTION PICTURE ENTERPRISES, INC. RETIREMENT PLAN 2018 131851112 2019-06-25 MOTION PICTURE ENTERPRISES, INC. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2122450969
Plan sponsor’s address P.O. BOX 276, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing NEAL PILZER
Role Employer/plan sponsor
Date 2019-06-25
Name of individual signing NEAL PILZER
MOTION PICTURE ENTERPRISES, INC. RETIREMENT PLAN 2017 131851112 2018-07-17 MOTION PICTURE ENTERPRISES, INC. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2122450969
Plan sponsor’s address P.O. BOX 276, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing NEAL PILZER
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing NEAL PILZER
MOTION PICTURE ENTERPRISES, INC. RETIREMENT PLAN 2016 131851112 2017-07-20 MOTION PICTURE ENTERPRISES, INC. 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2122450969
Plan sponsor’s address P.O. BOX 276, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing NEAL PILZER
Role Employer/plan sponsor
Date 2017-07-20
Name of individual signing NEAL PILZER
MOTION PICTURE ENTERPRISES, INC. RETIREMENT PLAN 2015 131851112 2016-06-16 MOTION PICTURE ENTERPRISES, INC. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2122450969
Plan sponsor’s address P.O. BOX 276, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing NEAL PILZER
Role Employer/plan sponsor
Date 2016-06-16
Name of individual signing NEAL PILZER
MOTION PICTURE ENTERPRISES, INC. RETIREMENT PLAN 2014 131851112 2015-07-08 MOTION PICTURE ENTERPRISES, INC. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2122450969
Plan sponsor’s address P.O. BOX 276, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing NEAL R PILZER
Role Employer/plan sponsor
Date 2015-07-08
Name of individual signing NEAL R PILZER

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

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 2024-12-30 Address PO BOX 226, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-10-08 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)
2024-10-08 2024-12-30 Address 432 West 45 St, New York, NY, 10016, USA (Type of address: Service of Process)
2003-09-08 2024-10-08 Address 432 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-11-26 2003-09-08 Address P.O. BOX 276, TARRYTOWN, NY, 10591, 0276, USA (Type of address: Service of Process)
1950-11-22 2001-11-26 Address 33 WEST 60TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

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
90136 1957-12-30 ANNULMENT OF DISSOLUTION 1957-12-30
DP-2054 1955-12-15 DISSOLUTION BY PROCLAMATION 1955-12-15
7888-60 1950-11-22 CERTIFICATE OF INCORPORATION 1950-11-22

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MPE 73108018 1976-11-29 1074480 1977-10-04
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-07-07

Mark Information

Mark Literal Elements MPE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.15 - Circles, exactly three circles; Three circles, 26.01.16 - Circles touching or intersecting

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 Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status EXPIRED
Basis 1(a)
First Use 1954
Use in Commerce 1954

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MOTION PICTURE ENTERPRISES, INC.
Owner Address 53 WALDEN ROAD TARRYTOWN, NEW YORK UNITED STATES 10591
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-07-07 EXPIRED SEC. 9
1983-04-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100866458 0215000 1988-04-04 432 W. 45TH STREET, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-04-04
Case Closed 1988-04-05

Related Activity

Type Complaint
Activity Nr 71852297
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970468509 2021-03-04 0202 PPS 432 W 45th St Ground Fl, New York, NY, 10036-3580
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57925
Loan Approval Amount (current) 57925
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3580
Project Congressional District NY-12
Number of Employees 5
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58551.01
Forgiveness Paid Date 2022-04-07
2937347708 2020-05-01 0202 PPP 432 West 45th St Ground Fl, NEW YORK, NY, 10036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57820
Loan Approval Amount (current) 57820
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58465.34
Forgiveness Paid Date 2021-06-16
7639757108 2020-04-14 0202 PPP 432 West 45th Street Ground Floor, NEW YORK, NY, 10036
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 527500
Loan Approval Amount (current) 527500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 534416.11
Forgiveness Paid Date 2021-08-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State