Search icon

CMG PRODUCTIONS, INC.

Headquarter

Company Details

Name: CMG PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1989 (35 years ago)
Entity Number: 1410259
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 495 WEST ST 2ND FLR, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CMG PRODUCTIONS, INC., ILLINOIS CORP_73851394 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CXGAND27J7V5 2024-06-25 495 WEST ST APT 2, NEW YORK, NY, 10014, 1785, USA 495 WEST ST APT 2, NEW YORK, NY, 10014, 1785, USA

Business Information

Doing Business As CMG PRODUCTIONS
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-06-28
Initial Registration Date 2022-03-08
Entity Start Date 1989-12-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541618

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COLLEEN GROWE
Role PRESIDENT
Address 495 WEST STREET, 2ND FLOOR, NEW YORK, NY, 10014, USA
Government Business
Title PRIMARY POC
Name COLLEEN GROWE
Role PRESIDENT
Address 495 WEST STREET, 2ND FLOOR, NEW YORK, NY, 10014, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
COLLEEN M. GROWE Chief Executive Officer 495 WEST ST 2ND FLR, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 WEST ST 2ND FLR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2002-01-22 2013-12-30 Address 495 WEST ST / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2002-01-22 2013-12-30 Address 495 WEST ST / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-01-22 2013-12-30 Address 495 WEST ST / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1995-05-12 2002-01-22 Address 710 W END AVE, NEW YORK, NY, 10025, 6808, USA (Type of address: Chief Executive Officer)
1995-05-12 2002-01-22 Address 710 W END AVE, STE 16A, NEW YORK, NY, 10025, 6808, USA (Type of address: Service of Process)
1995-05-12 2002-01-22 Address 710 W END AVE, STE 16A, NEW YORK, NY, 10025, 6808, USA (Type of address: Principal Executive Office)
1989-12-28 1995-05-12 Address 2272 BROADWAY, SUITE 3A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002346 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111219002387 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091216002410 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080103002402 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060117002322 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031201002664 2003-12-01 BIENNIAL STATEMENT 2003-12-01
020122002609 2002-01-22 BIENNIAL STATEMENT 2001-12-01
000118002449 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971205002126 1997-12-05 BIENNIAL STATEMENT 1997-12-01
950512002254 1995-05-12 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2532488506 2021-02-20 0202 PPS 459 West Street 2nd Floor, New York, NY, 10014
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62499.97
Loan Approval Amount (current) 62499.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014
Project Congressional District NY-10
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62987.98
Forgiveness Paid Date 2021-12-16
6299257403 2020-05-14 0202 PPP 495 West St, 2nd Floor, NEW YORK, NY, 10014
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10014-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 519110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62962.33
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2700025 CMG PRODUCTIONS, INC. CMG PRODUCTIONS CXGAND27J7V5 495 WEST ST APT 2, NEW YORK, NY, 10014-1785
Capabilities Statement Link -
Phone Number 917-881-0992
Fax Number -
E-mail Address cgrowe@cmgproductions.com
WWW Page -
E-Commerce Website -
Contact Person COLLEEN GROWE
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 99U13
Year Established 1989
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State