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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BOOKING OFFICE, INC. PROFIT SHARING PLAN & TRUST 2023 133786133 2024-10-09 THE PRODUCING OFFICE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 711300
Sponsor’s telephone number 2123918226
Plan sponsor’s address 1501 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing CARL ALOI
Valid signature Filed with authorized/valid electronic signature
THE PRODUCING OFFICE, INC. PENSION PLAN AND TRUST 2023 133786133 2024-10-09 THE PRODUCING OFFICE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 2123918226
Plan sponsor’s address 1501 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing CARL ALOI
Valid signature Filed with authorized/valid electronic signature
THE BOOKING OFFICE, INC. PROFIT SHARING PLAN & TRUST 2022 133786133 2023-10-11 THE PRODUCING OFFICE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 711300
Sponsor’s telephone number 2123918226
Plan sponsor’s address 1501 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CARL ALOI
THE PRODUCING OFFICE, INC. PENSION PLAN AND TRUST 2022 133786133 2023-10-11 THE PRODUCING OFFICE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 2123918226
Plan sponsor’s address 1501 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CARL ALOI
THE PRODUCING OFFICE, INC. PENSION PLAN AND TRUST 2021 133786133 2022-10-11 THE PRODUCING OFFICE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 2123918226
Plan sponsor’s address 1501 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing CARL ALOI
THE BOOKING OFFICE, INC. PROFIT SHARING PLAN & TRUST 2021 133786133 2022-10-11 THE PRODUCING OFFICE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 711300
Sponsor’s telephone number 2123918226
Plan sponsor’s address 1501 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing CARL ALOI
THE PRODUCING OFFICE, INC. PENSION PLAN AND TRUST 2020 133786133 2021-10-05 THE PRODUCING OFFICE, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 2123918226
Plan sponsor’s address 1501 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing CARL ALOI
THE BOOKING OFFICE, INC. PROFIT SHARING PLAN & TRUST 2020 133786133 2021-10-11 THE PRODUCING OFFICE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 711300
Sponsor’s telephone number 2123918226
Plan sponsor’s address 1501 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing CARL ALOI
THE BOOKING OFFICE, INC. PROFIT SHARING PLAN & TRUST 2019 133786133 2020-10-12 THE PRODUCING OFFICE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 711300
Sponsor’s telephone number 2123918226
Plan sponsor’s address 1501 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing CARL ALOI
THE BOOKING OFFICE, INC. PROFIT SHARING PLAN & TRUST 2018 133786133 2020-10-12 THE PRODUCING OFFICE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 711300
Sponsor’s telephone number 2123918226
Plan sponsor’s address 1501 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing CARL ALOI

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

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 1501 Broadway 24th Fl, 7TH FLOOR, New York, NY, 10036, USA (Type of address: Service of Process)
2004-11-02 2023-03-15 Address 145 WEST 45TH ST, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-11-02 2023-03-15 Address 145 WEST 45TH ST, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-11-01 2004-11-02 Address 145 WEST 45TH ST, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-11-01 2004-11-02 Address 145 WEST 45TH ST, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-11-01 2004-11-02 Address 145 WEST 45TH ST, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

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
060821003073 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041102002499 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020925002595 2002-09-25 BIENNIAL STATEMENT 2002-09-01
001011002060 2000-10-11 BIENNIAL STATEMENT 2000-09-01
981013002505 1998-10-13 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8619967207 2020-04-28 0202 PPP 1501 Broadway, Fl 24, New York, NY, 10036
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90416
Loan Approval Amount (current) 90416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91349.89
Forgiveness Paid Date 2021-05-18
5239968600 2021-03-20 0202 PPS 1501 Broadway Fl 24, New York, NY, 10036-5600
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145351.57
Loan Approval Amount (current) 145351.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5600
Project Congressional District NY-12
Number of Employees 2
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146299.34
Forgiveness Paid Date 2021-11-16

Date of last update: 25 Feb 2025

Sources: New York Secretary of State