Search icon

JIGSAW PRODUCTIONS, INC.

Company Details

Name: JIGSAW PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1991 (34 years ago)
Entity Number: 1508429
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042
Principal Address: 1010 5TH AVE, 11A, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMONE GENATT Chief Executive Officer 1010 5TH AVE, 11A, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
SIMONE GENATT DOS Process Agent 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
1997-04-08 1999-03-22 Address 101 5TH AVE, 11A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-03-19 1997-04-08 Address 15 WEST 72TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-03-19 1997-04-08 Address 15 WEST 72TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-03-19 1997-04-08 Address 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
1991-02-12 1993-03-19 Address 3333 NEW HYDE PARK ROAD, 4TH FLOOR, NEW YDE PARK, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010309002451 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990322002659 1999-03-22 BIENNIAL STATEMENT 1999-02-01
970408002501 1997-04-08 BIENNIAL STATEMENT 1997-02-01
940304002605 1994-03-04 BIENNIAL STATEMENT 1994-02-01
930319002171 1993-03-19 BIENNIAL STATEMENT 1993-02-01
910212000052 1991-02-12 CERTIFICATE OF INCORPORATION 1991-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9997767306 2020-05-03 0202 PPP 1050 Fifth Ave, 2B, NEW YORK, NY, 10028
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41111
Loan Approval Amount (current) 41111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10028-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41623.56
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State