Search icon

CINEMA WORLD PRODUCTS, INC.

Company Details

Name: CINEMA WORLD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1984 (41 years ago)
Entity Number: 920796
ZIP code: 11222
County: Bronx
Place of Formation: New York
Address: 220 DUPONT STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 DUPONT STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MARK OPPENHEIMER Chief Executive Officer 220 DUPONT STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1993-04-05 1993-09-07 Address 2621 PALISADE AVENUE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1984-06-26 1993-09-07 Address 2621 PALISADE AVE, BRONX, NY, 10463, USA (Type of address: Service of Process)
1984-06-01 1984-06-26 Address 2621 PALISADE AVE., BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609007161 2014-06-09 BIENNIAL STATEMENT 2014-06-01
131212000059 2013-12-12 ANNULMENT OF DISSOLUTION 2013-12-12
DP-2109239 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100702002284 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080616002111 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060530002684 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040708002376 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020712002107 2002-07-12 BIENNIAL STATEMENT 2002-06-01
000530002891 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980529002035 1998-05-29 BIENNIAL STATEMENT 1998-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334644010 0215000 2012-06-08 220 DUPONT STREET, BROOKLYN, NY, 11222
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-06-08
Emphasis L: FORKLIFT
Case Closed 2013-02-25

Related Activity

Type Complaint
Activity Nr 385515
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2012-06-27
Current Penalty 300.0
Initial Penalty 1600.0
Contest Date 2012-07-24
Final Order 2013-01-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): "Compressed gases." The in-plant handling, storage, and utilization of all compressed gases in cylinders, portable tanks, rail tankcars, or motor vehicle cargo tanks shall be in accordance with Compressed Gas Association Pamphlet P-1-1965, which is incorporated by reference as specified in Sec. 1910.6. Location: North West of First Floor. A compressed oxygen gas cynlinder was not secured from being knocked over by employees working/walking near. On or about 6/8/2012.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3799008310 2021-01-22 0202 PPS 220 DuPont St, Brooklyn, NY, 11222-1241
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89942.5
Loan Approval Amount (current) 89943
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1241
Project Congressional District NY-07
Number of Employees 8
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90861.13
Forgiveness Paid Date 2022-02-10
1769127108 2020-04-10 0202 PPP 220 Dupont St, BROOKLYN, NY, 11222-1241
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85127
Loan Approval Amount (current) 85127.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11222-1241
Project Congressional District NY-07
Number of Employees 8
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85918.14
Forgiveness Paid Date 2021-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State