Search icon

MOPO PRODUCTIONS, INC.

Headquarter

Company Details

Name: MOPO PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1987 (38 years ago)
Entity Number: 1145724
ZIP code: 19103
County: New York
Place of Formation: New York
Address: 1617 john f. kennedy blvd, suite 2041, PHILADELPHIA, PA, United States, 19103
Principal Address: 1617 john f. kennedy blvd., suite 2041, PHILADELPHIA, PA, United States, 19103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE POVICH Chief Executive Officer 1617 JOHN F. KENNEDY BLVD., SUITE 2041, PHILADELPHIA, PA, United States, 19103

DOS Process Agent

Name Role Address
MOPO PRODUCTIONS, INC. DOS Process Agent 1617 john f. kennedy blvd, suite 2041, PHILADELPHIA, PA, United States, 19103

Links between entities

Type:
Headquarter of
Company Number:
001673564
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0982750
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
061196141
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 1617 JOHN F. KENNEDY BLVD., SUITE 2009, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 200 PARK AVE SOUTH, STE 1320, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 1617 JOHN F. KENNEDY BLVD., SUITE 2041, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-02-05 Address 200 PARK AVE SOUTH, STE 1320, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 1617 JOHN F. KENNEDY BLVD., SUITE 2041, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205003754 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240108002742 2024-01-06 CERTIFICATE OF CHANGE BY ENTITY 2024-01-06
230223002278 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210902000642 2021-09-02 AMENDMENT TO BIENNIAL STATEMENT 2021-09-02
210809000721 2021-07-09 AMENDMENT TO BIENNIAL STATEMENT 2021-07-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
314700.00
Total Face Value Of Loan:
288800.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314700
Current Approval Amount:
288800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
292479.23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State