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
001122002379 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981217002333 1998-12-17 BIENNIAL STATEMENT 1998-12-01
931214002014 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930106002229 1993-01-06 BIENNIAL STATEMENT 1992-12-01
A993930-3 1983-06-27 CERTIFICATE OF AMENDMENT 1983-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3799498905 2021-04-28 0202 PPS 110 Riverside Dr Ph B, New York, NY, 10024-3701
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14694
Loan Approval Amount (current) 14694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10024-3701
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14844.56
Forgiveness Paid Date 2022-05-17
7968837806 2020-06-04 0202 PPP 110 Riverside Drive PH B, New York, NY, 10024-3701
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10044
Loan Approval Amount (current) 10044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10024-3701
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10220.11
Forgiveness Paid Date 2022-03-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State