Search icon

WISHBONE PRODUCTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WISHBONE PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1993 (32 years ago)
Entity Number: 1756854
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 141 AVENUE A, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-979-0312

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MCWATER Chief Executive Officer 218 E 12TH ST / GARDEN APT, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 AVENUE A, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-106677 No data Alcohol sale 2024-03-22 2024-03-22 2026-03-31 141 AVENUE A, NEW YORK, New York, 10009 Food & Beverage Business
1240564-DCA Inactive Business 2006-10-03 No data 2010-12-31 No data No data
1050167-DCA Inactive Business 2003-12-31 No data 2005-12-31 No data No data

History

Start date End date Type Value
2001-10-09 2005-11-18 Address 169 SUFFOLK STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1997-09-09 2001-10-09 Address 141 AVE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1997-09-09 2001-10-09 Address 141 AVE A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1993-09-15 1995-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181207000295 2018-12-07 ANNULMENT OF DISSOLUTION 2018-12-07
DP-1834024 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
051118002504 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030918002799 2003-09-18 BIENNIAL STATEMENT 2003-09-01
011009002493 2001-10-09 BIENNIAL STATEMENT 2001-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
871037 RENEWAL INVOICED 2008-11-26 110 CRD Renewal Fee
771855 LICENSE INVOICED 2006-10-04 140 Cigarette Retail Dealer License Fee
425147 RENEWAL INVOICED 2004-01-28 110 CRD Renewal Fee
425148 RENEWAL INVOICED 2001-12-20 110 CRD Renewal Fee
540898 LICENSE INVOICED 2001-02-27 55 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96250
Current Approval Amount:
96250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97648.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State