Search icon

YORK PRODUCTIONS, INC.

Company Details

Name: YORK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1991 (34 years ago)
Date of dissolution: 22 Jul 1993
Entity Number: 1501059
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 24-55 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PHILIP W. ABATELLI, JR. DOS Process Agent 24-55 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
930722000461 1993-07-22 CERTIFICATE OF DISSOLUTION 1993-07-22
910111000041 1991-01-11 CERTIFICATE OF INCORPORATION 1991-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8155827310 2020-05-01 0202 PPP 18 MORNINGSIDE AVE APT 6, NEW YORK, NY, 10026-2395
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10026-2395
Project Congressional District NY-13
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2457.12
Forgiveness Paid Date 2021-08-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State