Search icon

ABELSON COMPANY PRODUCTIONS, INC.

Company Details

Name: ABELSON COMPANY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1993 (32 years ago)
Entity Number: 1766174
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 5 W 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL ABELSON Chief Executive Officer 5 W 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 W 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133741470
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-19 2010-07-14 Address 147 W 35TH ST, RM 1802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-03-19 2010-07-14 Address 147 W 35TH ST, RM 1802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-03-19 2010-07-14 Address 147 W 35TH ST, RM 1802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-10-09 2008-03-19 Address 30 EAST 23RD ST., 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-10-09 2008-03-19 Address 30 EAST 23RD ST., 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111209002565 2011-12-09 BIENNIAL STATEMENT 2011-10-01
100714002742 2010-07-14 BIENNIAL STATEMENT 2009-10-01
080319002181 2008-03-19 BIENNIAL STATEMENT 2007-10-01
051209002762 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031015002231 2003-10-15 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
36500.00
Total Face Value Of Loan:
36500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36500
Current Approval Amount:
36500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35598.34

Date of last update: 15 Mar 2025

Sources: New York Secretary of State