Search icon

IMAGE MEDIA PRODUCTIONS, INC.

Company Details

Name: IMAGE MEDIA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1986 (39 years ago)
Entity Number: 1106307
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1178 Broadway, Third Floor, Suite 1221, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMAGE MEDIA PRODUCTIONS, INC. PROFIT SHARING 401(K) PLAN 2023 133363032 2024-06-11 IMAGE MEDIA PRODUCTIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 512100
Sponsor’s telephone number 9172329136
Plan sponsor’s address 1178 BROADWAY 3RD FLOOR, SUITE 1221, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing JANE HERRICK
IMAGE MEDIA PRODUCTIONS, INC. CASH BALANCE PLAN 2023 133363032 2024-08-01 IMAGE MEDIA PRODUCTIONS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 512100
Sponsor’s telephone number 9172329136
Plan sponsor’s address 1178 BROADWAY 3RD FLOOR, SUITE 1221, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing JANE HERRICK
IMAGE MEDIA PRODUCTIONS, INC. CASH BALANCE PLAN 2022 133363032 2023-10-13 IMAGE MEDIA PRODUCTIONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 512100
Sponsor’s telephone number 9172329136
Plan sponsor’s address 1178 BROADWAY 3RD FLOOR, SUITE 1221, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JANE HERRICK
IMAGE MEDIA PRODUCTIONS, INC PROFIT SHARING 401(K) PLAN 2022 133363032 2023-03-17 IMAGE MEDIA PRODUCTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 512100
Sponsor’s telephone number 2126275222
Plan sponsor’s address 150 WEST 30TH STREET, SUITE 705, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-03-17
Name of individual signing ED WOLLMAN
IMAGE MEDIA PRODUCTIONS, INC PROFIT SHARING 401(K) PLAN 2021 133363032 2022-06-27 IMAGE MEDIA PRODUCTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 512100
Sponsor’s telephone number 2126275222
Plan sponsor’s address 150 WEST 30TH STREET, SUITE 705, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing ED WOLLMAN
IMAGE MEDIA PRODUCTIONS, INC PROFIT SHARING 401(K) PLAN 2015 133363032 2016-10-14 IMAGE MEDIA PRODUCTIONS, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 512100
Sponsor’s telephone number 2126275222
Plan sponsor’s address 19 WEST 21ST STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JANE HERRICK
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing JANE HERRICK
IMAGE MEDIA PRODUCTIONS, INC PROFIT SHARING 401(K) PLAN 2014 133363032 2015-08-24 IMAGE MEDIA PRODUCTIONS, INC 9
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 512100
Sponsor’s telephone number 2126275222
Plan sponsor’s address 19 WEST 21ST STREET, SUITE 903, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-08-24
Name of individual signing ED WOLLMAN
Role Employer/plan sponsor
Date 2015-08-24
Name of individual signing ED WOLLMAN
IMAGE MEDIA PRODUCTIONS, INC PROFIT SHARING 401(K) PLAN 2014 133363032 2016-10-14 IMAGE MEDIA PRODUCTIONS, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 512100
Sponsor’s telephone number 2126275222
Plan sponsor’s address 19 WEST 21ST STREET, SUITE 903, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JANE HERRICK
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing JANE HERRICK
IMAGE MEDIA PRODUCTIONS, INC PROFIT SHARING 401(K) PLAN 2014 133363032 2015-08-07 IMAGE MEDIA PRODUCTIONS, INC 9
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 512100
Sponsor’s telephone number 2126275222
Plan sponsor’s address 19 WEST 21ST STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-08-07
Name of individual signing ED WOLLMAN
Role Employer/plan sponsor
Date 2015-08-07
Name of individual signing ED WOLLMAN
IMAGE MEDIA PRODUCTIONS, INC PROFIT SHARING 401(K) PLAN 2013 133363032 2014-09-05 IMAGE MEDIA PRODUCTIONS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 512100
Sponsor’s telephone number 2126275222
Plan sponsor’s address 19 WEST 21ST STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing ED WOLLMAN
Role Employer/plan sponsor
Date 2014-09-05
Name of individual signing ED WOLLMAN

Chief Executive Officer

Name Role Address
ED WOLLMAN Chief Executive Officer 1178 BROADWAY, THIRD, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
IMAGE MEDIA PRODUCTIONS, INC. DOS Process Agent 1178 Broadway, Third Floor, Suite 1221, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 150 W 30TH ST, STE #705, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 1178 BROADWAY, THIRD, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-01-14 2024-09-12 Address 150 W 30TH ST, #705, NEW YORK, NY, 10001, 4155, USA (Type of address: Service of Process)
2018-08-21 2024-09-12 Address 150 W 30TH ST, STE #705, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-08-21 2021-01-14 Address 150 W 30TH ST, #705, NEW YORK, NY, 10001, 4155, USA (Type of address: Service of Process)
1995-08-02 2018-08-21 Address 19 W 21ST ST, STE #903, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-08-02 2018-08-21 Address 19 W 21ST ST, #903, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1995-08-02 2018-08-21 Address 19 W 21ST ST, #903, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1986-08-20 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-08-20 1995-08-02 Address MANDEL %S. E. BLOCH, 350 5TH AVE., NEW YORK, NY, 10118, 0092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912000270 2024-09-12 BIENNIAL STATEMENT 2024-09-12
210114060244 2021-01-14 BIENNIAL STATEMENT 2020-08-01
180821006313 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160801007139 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140808006571 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120822002916 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100823002062 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080801002820 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060810002407 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040902002771 2004-09-02 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1359367706 2020-05-01 0202 PPP 14 Sutton Place South 3F, NEW YORK, NY, 10022
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) 143225
Loan Approval Amount (current) 143225
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144737.77
Forgiveness Paid Date 2021-05-25
9899298408 2021-02-18 0202 PPS 1178 Broadway Ste 1221 3rd Floor, New York, NY, 10001-5404
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122142
Loan Approval Amount (current) 122142
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5404
Project Congressional District NY-12
Number of Employees 4
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122900.09
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State