Search icon

KW PRODUCTIONS INC.

Company Details

Name: KW PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1990 (34 years ago)
Entity Number: 1494606
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O RONALD S KONECKY, ESQ., 488 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: 7 BRETTON RIDGE RD, MOUNT KISCO, NY, United States, 10549

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
KW PRODUCTIONS, INC. PROFIT SHARING PLAN 2023 364795503 2024-10-14 KW PRODUCTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 2124895200
Plan sponsor’s address C/O SPIELMAN, KOENIGSBERG AND PARKE, 1675 BROADWAY, 20TH FL, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing KERRY WASHINGTON ASOMUGHA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing KERRY WASHINGTON ASOMUGHA
Valid signature Filed with authorized/valid electronic signature
KW PRODUCTIONS, INC. PROFIT SHARING PLAN 2022 364795503 2023-09-12 KW PRODUCTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 2124895200
Plan sponsor’s address C/O SPIELMAN, KOENIGSBERG AND PARKE, 1675 BROADWAY, 20TH FL, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing KERRY WASHINGTON ASOMUGHA
Role Employer/plan sponsor
Date 2023-09-12
Name of individual signing KERRY WASHINGTON ASOMUGHA
KW PRODUCTIONS, INC. PROFIT SHARING PLAN 2021 364795503 2022-10-05 KW PRODUCTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 2124895200
Plan sponsor’s address C/O SPIELMAN, KOENIGSBERG AND PARKE, 1675 BROADWAY, 20TH FL, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing KERRY WASHINGTON ASOMUGHA
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing KERRY WASHINGTON ASOMUGHA

Chief Executive Officer

Name Role Address
KENNETH WOLFE Chief Executive Officer 7 BRETTON RIDGE RD, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RONALD S KONECKY, ESQ., 488 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1990-12-11 2002-11-27 Address %RONALD S. KONECKY,ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021127002445 2002-11-27 BIENNIAL STATEMENT 2002-12-01
901211000323 1990-12-11 CERTIFICATE OF INCORPORATION 1990-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5483578407 2021-02-08 0202 PPS 1675 Broadway Fl 20, New York, NY, 10019-6650
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111615
Loan Approval Amount (current) 111615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-6650
Project Congressional District NY-12
Number of Employees 6
NAICS code 512110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 112743.38
Forgiveness Paid Date 2022-02-23
8191267000 2020-04-08 0202 PPP 1675 BROADWAY co/ SKP, NEW YORK, NY, 10019-0087
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103700
Loan Approval Amount (current) 103700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-0087
Project Congressional District NY-12
Number of Employees 6
NAICS code 512110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 104748.36
Forgiveness Paid Date 2021-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State