Search icon

BATWIN AND ROBIN PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BATWIN AND ROBIN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1991 (34 years ago)
Entity Number: 1578702
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 151 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NE, United States, 10011
Principal Address: LINDA BATWIN O'DONOVAN, 151 WEST 19TH STREET, 10TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BATWIN AND ROBIN PRODUCTIONS, INC. DOS Process Agent 151 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NE, United States, 10011

Chief Executive Officer

Name Role Address
LINDA BATWIN O'DONOVAN Chief Executive Officer 151 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LINDA BATWIN O'DONOVAN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0499111
Trade Name:
BATWIN & ROBIN PRODUCTIONS INC

Unique Entity ID

Unique Entity ID:
D4EKYHQL5LK3
CAGE Code:
306W4
UEI Expiration Date:
2025-12-05

Business Information

Doing Business As:
BATWIN & ROBIN PRODUCTIONS INC
Division Name:
BATWIN AND ROBIN PRODUCTIONS, INC.
Division Number:
BATWIN AND
Activation Date:
2024-12-09
Initial Registration Date:
2004-09-09

Commercial and government entity program

CAGE number:
306W4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-09
CAGE Expiration:
2029-12-09
SAM Expiration:
2025-12-05

Contact Information

POC:
LINDA BATWIN O'DONOVAN
Corporate URL:
http://www.batwinandrobin.com

Form 5500 Series

Employer Identification Number (EIN):
133630752
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-29 2025-05-29 Address 151 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-05-29 2025-05-29 Address 185 HOMMELVILLE RD., SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2019-09-03 2025-05-29 Address 151 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NE, 10011, USA (Type of address: Service of Process)
2013-09-16 2019-09-03 Address LINDA BATWIN O'DONOVAN, 151 WEST 19TH STREET, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-16 2025-05-29 Address 151 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250529002583 2025-05-29 BIENNIAL STATEMENT 2025-05-29
190903060959 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170911006512 2017-09-11 BIENNIAL STATEMENT 2017-09-01
130916006140 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110926002090 2011-09-26 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
M0026410P0365
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14750.00
Base And Exercised Options Value:
14750.00
Base And All Options Value:
14750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-13
Description:
DOREMI NUGGET HD HARD DRIVE
Naics Code:
512199: OTHER MOTION PICTURE AND VIDEO INDUSTRIES
Product Or Service Code:
6710: CAMERAS, MOTION PICTURE
Procurement Instrument Identifier:
M0026408C0133
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1463275.00
Base And Exercised Options Value:
1463275.00
Base And All Options Value:
1463275.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-15
Description:
SCENE 8.02
Naics Code:
512199: OTHER MOTION PICTURE AND VIDEO INDUSTRIES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES
Procurement Instrument Identifier:
F0336CC10228
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2008-04-23
Description:
OPEN QUANTITY CONTRACT FOR MULTI-MEDIA SERVICES, SPECIAL EFFECTS AND ENVIRONMENTS
Naics Code:
512110: MOTION PICTURE AND VIDEO PRODUCTION
Product Or Service Code:
T016: AUDIO/VISUAL SERVICES

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
131087.00
Total Face Value Of Loan:
131087.00
Date:
2020-04-29
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:
117175.00
Total Face Value Of Loan:
117175.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$117,175
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,250.44
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $93,740
Utilities: $2,343.5
Mortgage Interest: $0
Rent: $14,061
Healthcare: $7030.5
Debt Interest: $0
Jobs Reported:
7
Initial Approval Amount:
$131,087
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,611.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $131,087

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State