Search icon

PUNT! PRODUCTIONS, INC.

Company Details

Name: PUNT! PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1994 (31 years ago)
Entity Number: 1852182
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 144 COLUMBUS AVE #25D, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT JESS ROTH Chief Executive Officer 144 COLUMBUS AVE #25D, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 COLUMBUS AVE #25D, NEW YORK, NY, United States, 10023

Agent

Name Role Address
ROBERT JESS ROTH Agent 111 W. 67TH STREET, APARTMENT NO. 43-C, NEW YORK, NY, 10023

History

Start date End date Type Value
1994-09-15 2021-11-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1994-09-15 1996-09-19 Address 111 W. 67TH STREET, APARTMENT NO. 43-C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960919002419 1996-09-19 BIENNIAL STATEMENT 1996-09-01
940915000342 1994-09-15 CERTIFICATE OF INCORPORATION 1994-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2537917703 2020-05-01 0202 PPP 555 W 59TH ST APT 25C, NEW YORK, NY, 10019
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49942
Loan Approval Amount (current) 49942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50389.29
Forgiveness Paid Date 2021-03-29
6276308605 2021-03-23 0202 PPS 555 W 59th St Apt 25C, New York, NY, 10019-1245
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35917
Loan Approval Amount (current) 35917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1245
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36243.57
Forgiveness Paid Date 2022-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State