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

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

Form 5500 Series

Employer Identification Number (EIN):
133627462
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

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, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
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, #560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
16460.00
Total Face Value Of Loan:
16460.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16460
Current Approval Amount:
16460
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16641.06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State