Search icon

AURORA PRODUCTIONS INC.

Company Details

Name: AURORA PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1985 (39 years ago)
Entity Number: 1039712
ZIP code: 10036
County: Bronx
Place of Formation: New York
Address: 260 W 44TH ST, 4TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DH4SH8MLK7L7 2025-02-14 260 W 44TH ST FL 4, NEW YORK, NY, 10036, 3900, USA 260 W 44TH ST FL 4, NEW YORK, NY, 10036, 3900, USA

Business Information

URL www.auroraprod.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-19
Initial Registration Date 2021-07-19
Entity Start Date 1985-11-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CORI GARDNER
Role BUSINESS AFFAIRS MANAGER
Address 260 W 44TH ST FL 4, NEW YORK, NY, 10036, USA
Title ALTERNATE POC
Name CORI GARDNER
Role BUSINESS AFFAIRS MANAGER
Address 260 W 44TH ST FL 4, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name WILLIAM B HELLER
Role PRESIDENT
Address 260 W 44TH ST FL 4, NEW YORK, NY, 10036, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AURORA PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 133314762 2024-07-03 AURORA PRODUCTIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2123997020
Plan sponsor’s address 260 W. 44TH ST., 4TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing CORINNE GARDNER
AURORA PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 133314762 2023-07-13 AURORA PRODUCTIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2123997020
Plan sponsor’s address 260 W. 44TH ST., 4TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing CORINNE GARDNER
AURORA PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 133314762 2022-06-15 AURORA PRODUCTIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2123997020
Plan sponsor’s address 260 W. 44TH ST., 4TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing CORINNE GARDNER
AURORA PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 133314762 2021-07-09 AURORA PRODUCTIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2123997020
Plan sponsor’s address 260 W. 44TH ST., 4TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing CORINNE GARDNER
AURORA PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 133314762 2020-06-25 AURORA PRODUCTIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2123997020
Plan sponsor’s address 260 W. 44TH ST., 4TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing CORINNE GARDNER
AURORA PRODUCTIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 133314762 2019-06-10 AURORA PRODUCTIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2123997020
Plan sponsor’s address 260 WEST 44TH ST., NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing CORI GARDNER
AURORA PRODUCTIONS INC 401 K PROFIT SHARING PLAN TRUST 2017 133314762 2018-05-24 AURORA PRODUCTIONS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2123997020
Plan sponsor’s address 260 WEST 44TH ST., NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing CORI GARDNER
AURORA PRODUCTIONS INC 401 K PROFIT SHARING PLAN TRUST 2016 133314762 2017-06-13 AURORA PRODUCTIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2123997020
Plan sponsor’s address 260 WEST 44TH ST., NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing CORI GARDNER
AURORA PRODUCTIONS INC 401 K PROFIT SHARING PLAN TRUST 2015 133314762 2016-07-21 AURORA PRODUCTIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2123997020
Plan sponsor’s address 260 WEST 44TH ST., NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing WILLIAM B HELLER II
AURORA PRODUCTIONS INC. 401 K PROFIT SHARING PLAN TRUST 2014 133314762 2015-07-08 AURORA PRODUCTIONS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 2123997020
Plan sponsor’s address 260 WEST 44TH ST., NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing WILIAM BENJAMIN HELLER II

Chief Executive Officer

Name Role Address
WILLIAM B. HELLER II Chief Executive Officer 260 W 44TH ST, 4TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 W 44TH ST, 4TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2021-11-30 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-24 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-04 2015-11-04 Address 260 W 44TH ST, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-01-29 2009-12-04 Address 62 BEGG DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2002-01-29 2009-12-04 Address 62 BEGG DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2002-01-29 2009-12-04 Address 62 BEGG DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1995-07-13 2002-01-29 Address 311 WEST 43RD STREET, SUITE 702, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-07-13 2002-01-29 Address 311 WEST 43RD STREET, SUITE 702, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-07-13 2002-01-29 Address 311 W 43RD STREET, SUITE 702, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1985-11-14 2021-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191101060447 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102006463 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151104006759 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131203006303 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111122002445 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091204002421 2009-12-04 BIENNIAL STATEMENT 2009-11-01
060214002622 2006-02-14 BIENNIAL STATEMENT 2005-11-01
031205002934 2003-12-05 BIENNIAL STATEMENT 2003-11-01
020129002843 2002-01-29 BIENNIAL STATEMENT 2001-11-01
000120002123 2000-01-20 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2834748300 2021-01-21 0202 PPS 260 W 44THST. 4TH FL., NEW YORK, NY, 10036
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285599
Loan Approval Amount (current) 285599
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036
Project Congressional District NY-10
Number of Employees 13
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 287750.77
Forgiveness Paid Date 2021-11-01
2729627301 2020-04-29 0202 PPP 260 W 44THST. 4TH FL., NEW YORK, NY, 10036
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267233
Loan Approval Amount (current) 267233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 270205.51
Forgiveness Paid Date 2021-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709383 Americans with Disabilities Act - Other 2017-11-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-30
Termination Date 2018-07-13
Date Issue Joined 2018-02-02
Pretrial Conference Date 2018-02-20
Section 1218
Sub Section 8
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name AURORA PRODUCTIONS INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State