Search icon

THE PRODUCING OFFICE, INC.

Company Details

Name: THE PRODUCING OFFICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1994 (31 years ago)
Entity Number: 1849421
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1501 Broadway, 24TH FLOOR, NEW YORK, NY, United States, 10036
Address: 1501 Broadway 24th Fl, 7TH FLOOR, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MCCOLLUM Chief Executive Officer 145 WEST 45TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 Broadway 24th Fl, 7TH FLOOR, New York, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133786133
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 145 WEST 45TH ST, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-09-12 Address 145 WEST 45TH ST, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 145 WEST 45TH ST, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2024-09-12 Address 1501 Broadway 24th Fl, 7TH FLOOR, New York, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912002519 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230315001891 2023-03-15 BIENNIAL STATEMENT 2022-09-01
150605000061 2015-06-05 CERTIFICATE OF MERGER 2015-06-05
100917002282 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080929002377 2008-09-29 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
145351.57
Total Face Value Of Loan:
145351.57
Date:
2020-04-28
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:
90416.00
Total Face Value Of Loan:
90416.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90416
Current Approval Amount:
90416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91349.89
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145351.57
Current Approval Amount:
145351.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146299.34

Date of last update: 15 Mar 2025

Sources: New York Secretary of State