Search icon

DEPENDENT FILMS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DEPENDENT FILMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 2020
Branch of: DEPENDENT FILMS, INC., NEW YORK (Company Number 5184293)
Business ALEI: 1357143
Annual report due: 31 Aug 2025
Business address: 10 WILTON ACRES, WILTON, CT, 06897, United States
Mailing address: 10 WILTON ACRES, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: NEW YORK
E-Mail: bhaber@afmllc.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States BHABER@ARTISTSFINANCIAL.COM

Officer

Name Role Business address Residence address
CHRISTOPHER DENHAM Officer 10 WILTON ACRES, WILTON, CT, 06897, United States 10 WILTON ACRES, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012372625 2024-08-16 - Annual Report Annual Report -
BF-0011366122 2023-08-31 - Annual Report Annual Report -
BF-0010285711 2022-08-03 - Annual Report Annual Report 2022
BF-0009809887 2021-09-30 - Annual Report Annual Report -
0006969562 2020-08-31 2020-08-31 Business Registration Certificate of Authority -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6965008909 2021-05-05 0156 PPS 10 Wilton Acres, Wilton, CT, 06897-4052
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-4052
Project Congressional District CT-04
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20917.81
Forgiveness Paid Date 2021-10-20
2359668507 2021-02-20 0156 PPP 10 Wilton Acres, Wilton, CT, 06897-4530
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-4530
Project Congressional District CT-04
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20936.33
Forgiveness Paid Date 2021-08-23
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information