Search icon

BLACK RIVER PRODUCTIONS, LTD.

Company Details

Name: BLACK RIVER PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1990 (35 years ago)
Entity Number: 1443516
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATT: NATALINE VANDERBURG, 11 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLACK RIVER PRODUCTIONS, LTD. PROFIT SHARING PLAN 2023 133568337 2024-10-07 BLACK RIVER PRODUCTIONS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 541920
Sponsor’s telephone number 2125296982
Plan sponsor’s address 6 RIVINGTON STREET, #2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing MITCHELL EPSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing MITCHELL EPSTEIN
Valid signature Filed with authorized/valid electronic signature
BLACK RIVER PRODUCTIONS, LTD. PROFIT SHARING PLAN 2023 133568337 2024-11-19 BLACK RIVER PRODUCTIONS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 541920
Sponsor’s telephone number 2125296982
Plan sponsor’s address 6 RIVINGTON STREET, #2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-11-19
Name of individual signing MITCHELL EPSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-19
Name of individual signing MITCHELL EPSTEIN
Valid signature Filed with authorized/valid electronic signature
BLACK RIVER PRODUCTIONS, LTD. PROFIT SHARING PLAN 2022 133568337 2023-10-04 BLACK RIVER PRODUCTIONS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 541920
Sponsor’s telephone number 2125296982
Plan sponsor’s address 6 RIVINGTON STREET, #2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing MITCHELL EPSTEIN
Role Employer/plan sponsor
Date 2023-10-04
Name of individual signing MITCHELL EPSTEIN
BLACK RIVER PRODUCTIONS, LTD. 401(K) PROFIT SHARING PLAN 2021 133568337 2022-03-10 BLACK RIVER PRODUCTIONS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 541920
Sponsor’s telephone number 2125296982
Plan sponsor’s address 6 RIVINGTON STREET, #2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-03-10
Name of individual signing MITCHELL EPSTEIN
Role Employer/plan sponsor
Date 2022-03-10
Name of individual signing MITCHELL EPSTEIN
BLACK RIVER PRODUCTIONS, LTD. 401(K) PROFIT SHARING PLAN 2020 133568337 2021-05-03 BLACK RIVER PRODUCTIONS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 541920
Sponsor’s telephone number 2125296982
Plan sponsor’s address 6 RIVINGTON STREET, #2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing MITCHELL EPSTEIN
Role Employer/plan sponsor
Date 2021-05-03
Name of individual signing MITCHELL EPSTEIN
BLACK RIVER PRODUCTIONS, LTD. 401(K) PROFIT SHARING PLAN 2019 133568337 2020-08-24 BLACK RIVER PRODUCTIONS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 541920
Sponsor’s telephone number 2125296982
Plan sponsor’s address 6 RIVINGTON STREET, #2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2020-08-24
Name of individual signing MITCHELL EPSTEIN
Role Employer/plan sponsor
Date 2020-08-24
Name of individual signing MITCHELL EPSTEIN
BLACK RIVER PRODUCTIONS, LTD. 401(K) PROFIT SHARING PLAN 2018 133568337 2019-10-14 BLACK RIVER PRODUCTIONS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 541920
Sponsor’s telephone number 2125296982
Plan sponsor’s address 6 RIVINGTON STREET, #2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing MITCH EPSTEIN
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing MITCH EPSTEIN
BLACK RIVER PRODUCTIONS, LTD. 401(K) PROFIT SHARING PLAN 2017 133568337 2018-10-01 BLACK RIVER PRODUCTIONS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 541920
Sponsor’s telephone number 2125296982
Plan sponsor’s address 6 RIVINGTON STREET, #2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing MITCH EPSTEIN
Role Employer/plan sponsor
Date 2018-10-01
Name of individual signing MITCH EPSTEIN
BLACK RIVER PRODUCTIONS, LTD. 401(K) PROFIT SHARING PLAN 2016 133568337 2017-09-14 BLACK RIVER PRODUCTIONS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 541920
Sponsor’s telephone number 2125296982
Plan sponsor’s address 6 RIVINGTON STREET, #2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing MITCH EPSTEIN
Role Employer/plan sponsor
Date 2017-09-14
Name of individual signing MITCH EPSTEIN
BLACK RIVER PRODUCTIONS, LTD. 401(K) PROFIT SHARING PLAN 2015 133568337 2016-05-12 BLACK RIVER PRODUCTIONS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 541920
Sponsor’s telephone number 2125296982
Plan sponsor’s address 6 RIVINGTON STREET, #2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing MITCH EPSTEIN
Role Employer/plan sponsor
Date 2016-05-12
Name of individual signing MITCH EPSTEIN

DOS Process Agent

Name Role Address
LEAVY ROSENSWEIG & HYMAN DOS Process Agent ATT: NATALINE VANDERBURG, 11 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C136424-5 1990-05-02 CERTIFICATE OF INCORPORATION 1990-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6842697801 2020-06-02 0202 PPP 6 RIVINGTON ST, NEW YORK, NY, 10002-1204
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22945
Loan Approval Amount (current) 22945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-1204
Project Congressional District NY-10
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23190.38
Forgiveness Paid Date 2021-06-24
2544758501 2021-02-20 0202 PPS 6 Rivington St, New York, NY, 10002-1233
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) 19942
Loan Approval Amount (current) 19942
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1233
Project Congressional District NY-10
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20097.17
Forgiveness Paid Date 2021-12-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State