Search icon

LOVETT PRODUCTIONS, INC.

Company Details

Name: LOVETT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1989 (36 years ago)
Entity Number: 1340939
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 17 VANDAM STREET / GROUND FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LOVETT PRODUCTIONS, INC. DOS Process Agent 17 VANDAM STREET / GROUND FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOSEPH LOVETT Chief Executive Officer 17 VANDAM STREET / GROUND FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2011-05-04 2013-04-10 Address 17 VAN DAM STREET / GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-05-04 2013-04-10 Address 17 VAN DAM STREET / GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-05-04 2013-04-10 Address 17 VAN DAM STREET / GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-04-16 2011-05-04 Address 17 VAN DAM ST, GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-04-16 2011-05-04 Address 17 VAN DAM ST, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-04-16 2011-05-04 Address 17 VAN DAM STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-04-27 2007-04-16 Address 17 VAN DAM ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-06-11 2007-04-16 Address 155 SIXTH AVE, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-06-11 2001-04-27 Address 19 VAN DAM ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-06-11 2007-04-16 Address 155 SIXTH AVE, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190417060253 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170405007201 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150401007179 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130410006589 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110504002047 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090330002292 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070416002108 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050525002658 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030415002026 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010427002057 2001-04-27 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1819678605 2021-03-13 0202 PPS 17 VANDAM ST GROUND FL, NEW YORK, NY, 10013
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
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, 10013
Project Congressional District NY-07
Number of Employees 2
NAICS code 519110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 26558.11
Forgiveness Paid Date 2021-10-25
1237777702 2020-05-01 0202 PPP 17 VANDAM ST GROUND FL, NEW YORK, NY, 10013
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
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, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 26665.19
Forgiveness Paid Date 2021-05-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State