Search icon

AMATEUR PRODUCTIONS, INC.

Company Details

Name: AMATEUR PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1993 (32 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1720807
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 12 W 27TH ST, 12TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 W 27TH ST, 12TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HAROLD J HARTLEY Chief Executive Officer 12 W 27TH ST, 12TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-10-27 1997-04-24 Address 12 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-10-27 1997-04-24 Address 12 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-04-23 1997-04-24 Address 6TH FLOOR, 12 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1416742 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970424002726 1997-04-24 BIENNIAL STATEMENT 1997-04-01
951027002055 1995-10-27 BIENNIAL STATEMENT 1995-04-01
930423000009 1993-04-23 CERTIFICATE OF INCORPORATION 1993-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3068738803 2021-04-14 0202 PPS 1675 Broadway Fl 20 Co Spielman Koenigsberg Parker Llp, New York, NY, 10019-6650
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14062
Loan Approval Amount (current) 14062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10019-6650
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14148.68
Forgiveness Paid Date 2021-12-02
7849517300 2020-04-30 0202 PPP 161 W 61ST ST APT 8H, NEW YORK, NY, 10023-7446
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14062
Loan Approval Amount (current) 14062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10023-7446
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14177.58
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State