Search icon

ALGRANT PRODUCTIONS, INC.

Headquarter

Company Details

Name: ALGRANT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1990 (35 years ago)
Entity Number: 1445601
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 48 Church Hill Road, Washington Depot, CT, United States, 08674
Address: 488 MADISON AVENUE, ATT:ARTHUR J. KLEIN, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKFURT GARBUS KLEIN & SELZ DOS Process Agent 488 MADISON AVENUE, ATT:ARTHUR J. KLEIN, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DANIEL ALGRANT Chief Executive Officer 48 CHURCH HILL ROAD, WASHINGTON DEPOT, CT, United States, 08674

Links between entities

Type:
Headquarter of
Company Number:
2824868
State:
CONNECTICUT

History

Start date End date Type Value
1990-05-09 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-09 2023-07-13 Address 488 MADISON AVENUE, ATT:ARTHUR J. KLEIN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713004775 2023-07-13 BIENNIAL STATEMENT 2022-05-01
C139298-3 1990-05-09 CERTIFICATE OF INCORPORATION 1990-05-09

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34800.00
Total Face Value Of Loan:
34800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State