Search icon

LEMLE PICTURES, INC.

Company Details

Name: LEMLE PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1982 (42 years ago)
Entity Number: 742212
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 110 RIVERSIDE DRIVE, PH B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL LEMLE DOS Process Agent 110 RIVERSIDE DRIVE, PH B, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
MICHAEL LEMLE Chief Executive Officer 110 RIVERSIDE DRIVE, PH B, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1993-01-06 2012-12-19 Address 132 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-01-06 2012-12-19 Address 132 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1982-12-21 2012-12-19 Address 132 W. 31ST ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121219006398 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110105002106 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081202002289 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061208002808 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050809002068 2005-08-09 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
14694.00
Total Face Value Of Loan:
14694.00
Date:
2020-06-05
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:
10044.00
Total Face Value Of Loan:
10044.00
Date:
2020-05-03
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:
10044.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14694
Current Approval Amount:
14694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14844.56
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10044
Current Approval Amount:
10044
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10220.11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State