Search icon

STEVIE GEE PRODUCTIONS, INC.

Company Details

Name: STEVIE GEE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1991 (34 years ago)
Entity Number: 1561713
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606
Principal Address: 160 BLEECKER STREET #6BW, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVIE GEE PRODUCTIONS, INC. INCENTIVE SAVINGS PLAN 2023 133627462 2024-10-03 STEVIE GEE PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711100
Sponsor’s telephone number 2125829700
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 2520, NEW YORK, NY, 10170

Chief Executive Officer

Name Role Address
STEVE GREENBERG Chief Executive Officer 160 BLEECKER STREET #6BW, NEW YORK, NY, United States, 10012

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 160 BLEECKER STREET #6BW, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-06-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-12-21 2024-06-20 Address 10 BANK STREET, #560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2023-12-21 2024-06-20 Address 160 BLEECKER STREET #6BW, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-06-20 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2021-09-21 2023-12-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1993-08-18 2023-12-21 Address 160 BLEECKER STREET #6BW, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-08-18 2023-12-21 Address 160 BLEECKER STREET #6BW, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1991-07-16 2023-12-21 Address 160 BLEECKER ST., #6BW, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
1991-07-16 2021-09-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240620003832 2024-06-20 BIENNIAL STATEMENT 2024-06-20
231221002644 2023-12-21 CERTIFICATE OF CHANGE BY ENTITY 2023-12-21
930818002682 1993-08-18 BIENNIAL STATEMENT 1993-07-01
910716000082 1991-07-16 CERTIFICATE OF INCORPORATION 1991-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9994657106 2020-04-15 0202 PPP 610 WEST END AVENUE, #5B, NEW YORK, NY, 10024-1605
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16460
Loan Approval Amount (current) 16460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10024-1605
Project Congressional District NY-12
Number of Employees 1
NAICS code 511120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16641.06
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State