Search icon

DROGIN PRODUCTIONS, INC.

Company Details

Name: DROGIN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1991 (34 years ago)
Entity Number: 1537401
ZIP code: 10110
County: New York
Place of Formation: New York
Address: PEYSER & ALEXANDER MANAGEMENT, 500 FIFTH AVENUE SUITE 4300, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARCY DROGIN Chief Executive Officer PEYSER & ALEXANDER MANAGEMENT, 500 FIFTH AVENUE SUITE 4300, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
DROGIN PRODUCTIONS, INC. DOS Process Agent PEYSER & ALEXANDER MANAGEMENT, 500 FIFTH AVENUE SUITE 4300, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2023-04-28 2023-04-28 Address PEYSER & ALEXANDER MANAGEMENT, 500 FIFTH AVENUE SUITE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-28 Address PEYSER & ALEXANDER MANAGEMENT, 500 FIFTH AVENUE SUITE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2021-04-01 2023-04-28 Address PEYSER & ALEXANDER MANAGEMENT, 500 FIFTH AVENUE SUITE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2017-05-12 2021-04-01 Address PEYSER & ALEXANDER MANAGEMENT, 500 FIFTH AVENUE SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2017-05-12 2019-04-22 Address PEYSER & ALEXANDER MANAGEMENT, 500 FIFTH AVENUE SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2017-05-12 2021-04-01 Address PEYSER & ALEXANDER MANAGEMENT, 500 FIFTH AVENUE SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
1999-11-04 2017-05-12 Address C/O MARCY DROGIN, 260 WEST END AVE, APT. 4C, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1999-11-04 2017-05-12 Address 260 WEST END AVENUE, APARTMENT 4C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1997-05-05 2017-05-12 Address DANIEL M WASSER ESQ, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-05-05 1999-11-04 Address MARCY DROGIN, 1 HORIZON RD 1016, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230428001968 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210401060377 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190422060116 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170512002022 2017-05-12 BIENNIAL STATEMENT 2017-04-01
030425002633 2003-04-25 BIENNIAL STATEMENT 2003-04-01
010717002062 2001-07-17 BIENNIAL STATEMENT 2001-04-01
991104002288 1999-11-04 BIENNIAL STATEMENT 1999-04-01
970505002356 1997-05-05 BIENNIAL STATEMENT 1997-04-01
930802002431 1993-08-02 BIENNIAL STATEMENT 1993-04-01
921208002419 1992-12-08 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4189637105 2020-04-13 0202 PPP 500 5TH AVE 43 FL, NEW YORK, NY, 10110-0001
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) 10677
Loan Approval Amount (current) 10677
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, 10110-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
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 10784.36
Forgiveness Paid Date 2021-05-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State