Search icon

UNDER THE INFLUENCE PRODUCTIONS CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of UNDER THE INFLUENCE PRODUCTIONS CORP., KENTUCKY 1261012 KENTUCKY

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

History

Start date End date Type Value
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)
2024-07-23 2024-08-07 Address 125 FIFTH AVE, #4N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-08-07 Address PO BOX 778, #, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2024-07-23 2024-07-23 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-08-07 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 125 FIFTH AVE, #4N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-19 2024-07-23 Address 125 FIFTH AVE, #4N, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-07-19 2024-07-23 Address 125 FIFTH AVE, #4N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
010424002525 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990416002277 1999-04-16 BIENNIAL STATEMENT 1999-04-01
970522002622 1997-05-22 BIENNIAL STATEMENT 1997-04-01
950925002043 1995-09-25 BIENNIAL STATEMENT 1995-04-01
930409000042 1993-04-09 CERTIFICATE OF INCORPORATION 1993-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1749597101 2020-04-10 0202 PPP 205 Hudson Street Suite 1002, NEW YORK, NY, 10013-1808
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64160
Loan Approval Amount (current) 64160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10013-1808
Project Congressional District NY-10
Number of Employees 4
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64852.58
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State