Search icon

PHIL ALCABES PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHIL ALCABES PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1990 (35 years ago)
Entity Number: 1459949
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 221 WEST 82ND ST / #5A, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHIL ALCABES PRODUCTIONS, INC. DOS Process Agent 221 WEST 82ND ST / #5A, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
PHILIP ALCABES Chief Executive Officer 221 WEST 82ND ST / #5A, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
133576995
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-07 2020-07-08 Address 221 WEST 82ND ST / #5A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2012-08-07 2020-07-08 Address 221 WEST 82ND ST / #5A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-02-19 2012-08-07 Address 221 WEST 82ND ST., NO. 5A, NEW YORK CITY, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-02-19 2012-08-07 Address 221 WEST 82ND ST, NO 5A, NEW YORK CITY, NY, 10024, USA (Type of address: Principal Executive Office)
1993-02-19 2012-08-07 Address 221 WEST 82ND ST, NO. 5A, NEW YORK CITY, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060312 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180712006531 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160708006046 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140722006546 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120807002496 2012-08-07 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40900.00
Total Face Value Of Loan:
40900.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32700.00
Total Face Value Of Loan:
32700.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40900
Current Approval Amount:
40900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41127.22
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32700
Current Approval Amount:
32700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32967.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State