Search icon

FRANK GLOVER PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK GLOVER PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1994 (31 years ago)
Entity Number: 1850493
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 138 W 25TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 138 W. 25TH ST, 10TH FLOOR, 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 138 W 25TH ST, 10TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FRANK GLOVER Chief Executive Officer 436 E. 11TH ST, APT. #2, NEW YORK, NY, United States, 10009

Form 5500 Series

Employer Identification Number (EIN):
133785888
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-23 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-30 2010-09-21 Address 138 W 25TH ST, 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-09-11 2010-09-21 Address 138 W. 25TH ST, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-10-06 2006-09-11 Address 138 W. 25TH ST, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120920006330 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100921002853 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080930003013 2008-09-30 BIENNIAL STATEMENT 2008-09-01
060911002032 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041029002646 2004-10-29 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-01-06
Type:
Referral
Address:
199 N. 8TH STREET, BROOKLYN, NY, 11211
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State