Search icon

STROMAN PRODUCTIONS, INC.

Company Details

Name: STROMAN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1992 (33 years ago)
Entity Number: 1645537
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1040 Avenue of the Americas, 3rd FL, NEW YORK, NY, United States, 10018
Principal Address: 340 WEST 57TH STREET, PH B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN STROMAN Chief Executive Officer 340 WEST 57TH STREET, PH B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O BONADIO GROUP DOS Process Agent 1040 Avenue of the Americas, 3rd FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133672546
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 340 WEST 57TH STREET, PH B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 340 WEST 57TH STREET, PH B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-06-04 Address 340 WEST 57TH STREET, PH B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-06-04 Address 1040 Avenue of the Americas, 3rd FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003191 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230518002561 2023-05-18 BIENNIAL STATEMENT 2022-06-01
200601060526 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180606006783 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160601006602 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
29307.70
Total Face Value Of Loan:
29307.70
Date:
2021-01-05
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
24440.00
Total Face Value Of Loan:
24440.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29307.7
Current Approval Amount:
29307.7
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29473.78
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24440
Current Approval Amount:
24440
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24817.65

Date of last update: 15 Mar 2025

Sources: New York Secretary of State