Search icon

EUE/SCREEN GEMS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: EUE/SCREEN GEMS LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1982 (43 years ago)
Entity Number: 809997
ZIP code: 10014
County: New York
Place of Formation: Delaware
Address: 603 GREENWICH STREET, NEW YORK, NY, United States, 10014

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
EUE/SCREEN GEMS LTD. DOS Process Agent 603 GREENWICH STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
GEORGE COONEY Chief Executive Officer 603 GREENWICH STREET, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
133161625
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-13 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-02-04 2013-03-15 Address 222 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-02-04 2013-03-15 Address 222 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-02-04 2013-03-15 Address 222 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1990-10-02 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130315006244 2013-03-15 BIENNIAL STATEMENT 2012-12-01
110222002481 2011-02-22 BIENNIAL STATEMENT 2010-12-01
090129002243 2009-01-29 BIENNIAL STATEMENT 2008-12-01
070207002473 2007-02-07 BIENNIAL STATEMENT 2006-12-01
050310002020 2005-03-10 BIENNIAL STATEMENT 2004-12-01

Trademarks Section

Serial Number:
85088866
Mark:
CRUX
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-07-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CRUX

Goods And Services

For:
Digital content production services, namely, motion picture production, animation production, film and video production
First Use:
2010-09-01
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Business management and consultation in the field of film production, video production, and web development
First Use:
2010-09-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Web site development for others; Creation, design, development and maintenance of web sites for third parties
First Use:
2010-09-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$157,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,530
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $157,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State