Search icon

CMG PRODUCTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CMG PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1989 (36 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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_73851394
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
COLLEEN GROWE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2700025
Trade Name:
CMG PRODUCTIONS

Unique Entity ID

Unique Entity ID:
CXGAND27J7V5
CAGE Code:
99U13
UEI Expiration Date:
2025-05-27

Business Information

Doing Business As:
CMG PRODUCTIONS
Activation Date:
2024-05-30
Initial Registration Date:
2022-03-08

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)

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

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$62,500
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,962.33
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $53,125
Utilities: $3,125
Mortgage Interest: $0
Rent: $6,250
Healthcare: $0
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$62,499.97
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,499.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,987.98
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $62,496.97
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State