Search icon

KB PRODUCTIONS, INC.

Company Details

Name: KB PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1986 (38 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1106362
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 67 VESTRY STREET, NEW YORK, NY, United States, 10013
Address: C/O FRANK BOESCH, 67 VESTRY STREET, NEW YORK, NY, United States, 10013

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
KB PRODUCIONS PROFIT SHARING PLAN 2020 043513407 2021-10-15 KB PRODUCTIONS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P.O. BOX 778, NEW YORK, NY, 100130778
KB PRODUCIONS PROFIT SHARING PLAN 2019 043513407 2020-09-27 KB PRODUCTIONS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P.O. BOX 778, NEW YORK, NY, 100130778
KB PRODUCTIONS PROFIT SHARING PLAN 2018 043513407 2019-10-10 KB PRODUCTIONS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P.O. BOX 778, NEW YORK, NY, 100130778
KB PRODUCTIONS PROFIT SHARING PLAN 2017 043513407 2018-10-03 KB PRODUCTIONS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P.O. BOX 778, NEW YORK, NY, 10013
KB PRODUCTIONS PROFIT SHARING PLAN 2016 043513407 2017-09-19 KB PRODUCTIONS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 2124855400
Plan sponsor’s address P.O. BOX 778, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing CATHERINE BOSWORTH

Chief Executive Officer

Name Role Address
FRANK BOESCH Chief Executive Officer 67 VESTRY STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRANK BOESCH, 67 VESTRY STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1986-12-08 1995-01-12 Address % FRANK BOESCH, 67 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1491980 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950112002019 1995-01-12 BIENNIAL STATEMENT 1993-12-01
930609002675 1993-06-09 BIENNIAL STATEMENT 1992-12-01
B432302-4 1986-12-08 CERTIFICATE OF INCORPORATION 1986-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4583698607 2021-03-18 0202 PPS 205 Hudson St C/O Crm Management, New York, NY, 10013-1803
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35417
Loan Approval Amount (current) 35417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10013-1803
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35748.85
Forgiveness Paid Date 2022-02-25
1495977107 2020-04-10 0202 PPP 205 HUDSON ST, NEW YORK, NY, 10013-1808
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) 35410
Loan Approval Amount (current) 35410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-1808
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35822.31
Forgiveness Paid Date 2021-06-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State