Search icon

JIGSAW PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
454715281
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-08-29
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:
67500.00
Total Face Value Of Loan:
67500.00
Date:
2020-05-04
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:
41111.00
Total Face Value Of Loan:
41111.00
Date:
2020-04-08
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:
244352.00
Total Face Value Of Loan:
244352.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$244,352
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$244,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $234,352
Rent: $10,000
Jobs Reported:
1
Initial Approval Amount:
$41,111
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,111
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,623.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,511
Rent: $4,000
Healthcare: $3600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State