Search icon

UNDER THE INFLUENCE PRODUCTIONS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNDER THE INFLUENCE PRODUCTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1993 (32 years ago)
Entity Number: 1717377
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 205 Hudson Street, Suite 1002, NEW YORK, NY, United States, 10013
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ETHAN HAWKE Chief Executive Officer 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Links between entities

Type:
Headquarter of
Company Number:
1261012
State:
KENTUCKY

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 125 FIFTH AVE, #4N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-04-16 Address 125 FIFTH AVE, #4N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 125 FIFTH AVE, #4N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416004527 2025-04-16 BIENNIAL STATEMENT 2025-04-16
240807002219 2024-08-05 CERTIFICATE OF CHANGE BY ENTITY 2024-08-05
240723002786 2024-07-23 BIENNIAL STATEMENT 2024-07-23
050719002940 2005-07-19 BIENNIAL STATEMENT 2005-04-01
030411002503 2003-04-11 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
64160.00
Total Face Value Of Loan:
64160.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64160
Current Approval Amount:
64160
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64852.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State