Search icon

BRAMSON PRODUCTIONS, INC.

Headquarter

Company Details

Name: BRAMSON PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1989 (36 years ago)
Entity Number: 1317249
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 NINTH AVENUE, NEW YORK, NY, United States, 10036
Principal Address: JAMES ABRAMSON, 630 NINTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES ABRAMSON Chief Executive Officer 630 NINTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BRAMSON PRODUCTIONS, INC. DOS Process Agent 630 NINTH AVENUE, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
20151798843
State:
COLORADO
Type:
Headquarter of
Company Number:
1324585
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133512873
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-01-07 Address 630 NINTH AVENUE, NEW YORK, NY, 10036, 3708, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 630 NINTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 630 NINTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 630 NINTH AVENUE, NEW YORK, NY, 10036, 3708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107000793 2025-01-07 BIENNIAL STATEMENT 2025-01-07
231113000742 2023-11-13 BIENNIAL STATEMENT 2023-01-01
210104063174 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150120006927 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130108006878 2013-01-08 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
479775.00
Total Face Value Of Loan:
479775.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
479775
Current Approval Amount:
479775
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
482798.24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State