Search icon

RABBIT HILL PRODUCTIONS, INC.

Company Details

Name: RABBIT HILL PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1989 (35 years ago)
Entity Number: 1398816
ZIP code: 10282
County: New York
Place of Formation: New York
Address: 22 RIVER TERRACE #4E, NEW YORK, NY, United States, 10282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH REIDY Chief Executive Officer 22 RIVER TERRACE #4E, NEW YORK, NY, United States, 10282

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 RIVER TERRACE #4E, NEW YORK, NY, United States, 10282

History

Start date End date Type Value
1993-11-16 2007-11-27 Address 28 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-11-16 2007-11-27 Address 28 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-11-16 2007-11-27 Address 28 HUBERT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1989-10-27 1993-11-16 Address 107 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091002002676 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071127002716 2007-11-27 BIENNIAL STATEMENT 2007-10-01
060111002796 2006-01-11 BIENNIAL STATEMENT 2005-10-01
031107002191 2003-11-07 BIENNIAL STATEMENT 2003-10-01
011019002123 2001-10-19 BIENNIAL STATEMENT 2001-10-01
000121002208 2000-01-21 BIENNIAL STATEMENT 1999-10-01
980122002003 1998-01-22 BIENNIAL STATEMENT 1997-10-01
931116002296 1993-11-16 BIENNIAL STATEMENT 1993-10-01
C069727-3 1989-10-27 CERTIFICATE OF INCORPORATION 1989-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3414638605 2021-03-17 0202 PPS 18 E 12th St Apt 5C, New York, NY, 10003-4477
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) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-4477
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15138.33
Forgiveness Paid Date 2022-02-25
1904797310 2020-04-28 0202 PPP 18 East 12th Street Suite 5C, New York, NY, 10003
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15193.33
Forgiveness Paid Date 2021-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State