Search icon

FRED BERNER FILMS, INC.

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
2023-08-01 2023-08-01 Address 500 5TH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2019-08-12 2023-08-01 Address 500 5TH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2019-08-12 2023-08-01 Address 500 5TH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2017-08-22 2019-08-12 Address 500 FIFTH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2017-08-22 2019-08-12 Address 500 5TH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2017-08-22 2019-08-12 Address 500 5TH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
1993-04-12 2017-08-22 Address 888 7TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
1993-04-12 2017-08-22 Address 500 FIFTH AVENUE #2800, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
1993-04-12 2017-08-22 Address C/O PEYSER & ALEXANDER, 500 5TH AVENUE #2800, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
1983-08-05 1993-04-12 Address 410 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
000053003584 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930625000319 1993-06-25 CERTIFICATE OF AMENDMENT 1993-06-25
930412002153 1993-04-12 BIENNIAL STATEMENT 1992-08-01
B008484-4 1983-08-05 CERTIFICATE OF INCORPORATION 1983-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9345117010 2020-04-09 0202 PPP 850 7TH AVE ROOM 1005, NEW YORK, NY, 10019-0027
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-0027
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21021.75
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State