Search icon

FRED BERNER FILMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRED BERNER FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1983 (42 years ago)
Entity Number: 859956
ZIP code: 10110
County: New York
Place of Formation: New York
Address: PEYSER 500 FIFTH AVE, STE 4300, NEW YORK, NJ, United States, 10110
Principal Address: 500 FIFTH AVE, STE 4300, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED BERNER Chief Executive Officer 500 5TH AVE, STE 4300, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
FRED BERNER DOS Process Agent PEYSER 500 FIFTH AVE, STE 4300, NEW YORK, NJ, United States, 10110

History

Start date End date Type Value
2025-08-04 2025-08-04 Address 500 5TH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2025-08-04 Address 500 5TH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 500 5TH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-08-04 Address PEYSER 500 FIFTH AVE, STE 4300, NEW YORK, NJ, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250804001250 2025-08-04 BIENNIAL STATEMENT 2025-08-04
230801000770 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210821000406 2021-08-21 BIENNIAL STATEMENT 2021-08-21
190812060491 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170822002015 2017-08-22 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
20830.00
Total Face Value Of Loan:
20830.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,830
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,830
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,021.75
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $20,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State