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

Links between entities

Type Company Name Company Number State
Headquarter of MOPO PRODUCTIONS, INC., RHODE ISLAND 001673564 RHODE ISLAND
Headquarter of MOPO PRODUCTIONS, INC., CONNECTICUT 0982750 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOPO PRODUCTIONS, INC. 401(K) PS PLAN 2020 061196141 2021-06-29 MOPO PRODUCTIONS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 711510
Sponsor’s telephone number 2137129420
Plan sponsor’s address 200 PARK AVENUE SOUTH, SUITE 1320, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing JOHNATHAN LENNOX
Role Employer/plan sponsor
Date 2021-06-29
Name of individual signing JOHNATHAN LENNOX
MOPO PRODUCTIONS, INC. 401(K) PS PLAN 2019 061196141 2020-06-16 MOPO PRODUCTIONS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 711510
Sponsor’s telephone number 2137129420
Plan sponsor’s address 200 PARK AVENUE SOUTH, SUITE 1320, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing SONJA NELSON
Role Employer/plan sponsor
Date 2020-06-16
Name of individual signing JOHNATHAN LENNOX
MOPO PRODUCTIONS, INC. 401(K) PS PLAN 2018 061196141 2019-07-09 MOPO PRODUCTIONS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 711510
Sponsor’s telephone number 2137129420
Plan sponsor’s address 200 PARK AVENUE SOUTH, SUITE 1320, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing JOHNATHAN LENNOX
MOPO PRODUCTIONS, INC. 401(K) PS PLAN 2017 061196141 2018-06-22 MOPO PRODUCTIONS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 711510
Sponsor’s telephone number 2137129420
Plan sponsor’s address 200 PARK AVENUE SOUTH, SUITE 1320, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing JOHNATHAN LENNOX
MOPO PRODUCTIONS, INC. 401(K) EE SAVINGS & PROFIT SHARING 2016 061196141 2017-07-31 MOPO PRODUCTIONS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 711510
Sponsor’s telephone number 2122994899
Plan sponsor’s address 200 PARK AVE SOUTH, SUITE 1320, NEW YORK, NY, 10003
MOPO PRODUCTIONS, INC. 401(K) EE SAVINGS & PROFIT SHARING 2015 061196141 2016-08-15 MOPO PRODUCTIONS, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 711510
Sponsor’s telephone number 2122994899
Plan sponsor’s address 200 PARK AVE SOUTH, SUITE 1320, NEW YORK, NY, 10003
MOPO PRODUCTIONS, INC. 401(K) EE SAVINGS & PROFIT SHARING 2014 061196141 2015-09-04 MOPO PRODUCTIONS, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 711510
Sponsor’s telephone number 2122994899
Plan sponsor’s address 200 PARK AVE SOUTH, SUITE 1320, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-09-04
Name of individual signing JOHNATHAN LENNOX
MOPO PRODUCTIONS, INC. 401(K) EE SAVINGS & PROFIT SHARING 2013 061196141 2014-09-12 MOPO PRODUCTIONS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 711510
Sponsor’s telephone number 2122994899
Plan sponsor’s address 200 PARK AVE SOUTH, SUITE 1320, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-09-12
Name of individual signing JOHNATHAN LENNOX
MOPO PRODUCTIONS, INC. 401(K) EE SAVINGS & PROFIT SHARING 2012 061196141 2013-09-12 MOPO PRODUCTIONS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 711510
Sponsor’s telephone number 2122994899
Plan sponsor’s address 200 PARK AVE SOUTH, SUITE 1320, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-09-12
Name of individual signing JOHNATHAN LENNOX
MOPO PRODUCTIONS, INC. 401(K) EE SAVINGS & PROFIT SHARING 2011 061196141 2012-09-25 MOPO PRODUCTIONS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 711510
Sponsor’s telephone number 2122994899
Plan sponsor’s address 200 PARK AVE SOUTH, SUITE 1320, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 061196141
Plan administrator’s name MOPO PRODUCTIONS, INC.
Plan administrator’s address 200 PARK AVE SOUTH, SUITE 1320, NEW YORK, NY, 10003
Administrator’s telephone number 2122994899

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing JOHNATHAN LENNOX

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

History

Start date End date Type Value
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 2009, PHILADELPHIA, PA, 19103, 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 2024-01-08 Address 1617 JOHN F. KENNEDY BLVD., SUITE 2041, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 200 PARK AVE SOUTH, STE 1320, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-02-05 Address 1617 john f. kennedy blvd, suite 2041, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process)
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 2025-02-05 Address 1617 JOHN F. KENNEDY BLVD., SUITE 2009, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-02-05 Address 1617 JOHN F. KENNEDY BLVD., SUITE 2041, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 1617 JOHN F. KENNEDY BLVD., SUITE 2009, 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
210217060476 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190204060416 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170202007512 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150205006535 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130201006250 2013-02-01 BIENNIAL STATEMENT 2013-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626497100 2020-04-11 0202 PPP 200 Park Avenue S, New York, NY, 10003-1500
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314700
Loan Approval Amount (current) 288800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10003-1500
Project Congressional District NY-12
Number of Employees 13
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 292479.23
Forgiveness Paid Date 2021-08-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State