Search icon

FILMTECH INC.

Company Details

Name: FILMTECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1984 (41 years ago)
Entity Number: 944126
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 581 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FILMTECH INC. DOS Process Agent 581 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MARK POSNER Chief Executive Officer 581 MCDONALD AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 581 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-09-05 Address 581 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2023-03-20 2024-09-05 Address 581 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 581 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2023-03-20 Address 581 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2014-09-16 2023-03-20 Address 581 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2010-04-27 2020-09-02 Address 581 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2010-04-27 2014-09-16 Address 581 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2010-02-05 2010-04-27 Address 581 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002374 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230320000971 2023-03-20 BIENNIAL STATEMENT 2022-09-01
200902061699 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905006854 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160921006214 2016-09-21 BIENNIAL STATEMENT 2016-09-01
140916006266 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120927002113 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100427002842 2010-04-27 BIENNIAL STATEMENT 2010-09-01
100205000216 2010-02-05 CERTIFICATE OF CHANGE 2010-02-05
930930002907 1993-09-30 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2976667201 2020-04-16 0202 PPP 581 McDonald Avenue, BROOKLYN, NY, 11218
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202575
Loan Approval Amount (current) 202575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 26
NAICS code 326111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204819.42
Forgiveness Paid Date 2021-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State