Search icon

GREAT JONES PRODUCTIONS, INC.

Company Details

Name: GREAT JONES PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1994 (31 years ago)
Entity Number: 1860505
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 12 2ND ST., BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR F JONES, JR DOS Process Agent 12 2ND ST., BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ARTHUR F JONES, JR Chief Executive Officer 12 2ND ST., BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2012-10-11 2020-10-01 Address 12 2ND ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2011-03-02 2012-10-11 Address 245 WEST 29TH STREET / 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-03-02 2012-10-11 Address 245 WEST 29TH STREET / 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-03-02 2012-10-11 Address 245 WEST 29TH STREET / 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-09-28 2011-03-02 Address 245 WEST 29TH ST., 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-09-28 2011-03-02 Address 245 WEST 29TH ST., 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-12-10 2000-09-28 Address 245 WEST 29TH ST, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-12-10 2011-03-02 Address 245 WEST 29TH ST, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-12-10 2000-09-28 Address 245 WEST 29TH ST, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-10-18 1996-12-10 Address 245 WEST 29TH STREET, 16TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060486 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006439 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007490 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006065 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121011006533 2012-10-11 BIENNIAL STATEMENT 2012-10-01
110302002867 2011-03-02 BIENNIAL STATEMENT 2010-10-01
080924002981 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061019002203 2006-10-19 BIENNIAL STATEMENT 2006-10-01
050128002791 2005-01-28 BIENNIAL STATEMENT 2004-10-01
021001002766 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343848401 2021-02-16 0202 PPS 232 3rd St C201a, Brooklyn, NY, 11215-2714
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14247
Loan Approval Amount (current) 14247
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-2714
Project Congressional District NY-10
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 14362.96
Forgiveness Paid Date 2021-12-14
2822797202 2020-04-16 0202 PPP 12 2ND ST, BROOKLYN, NY, 11231
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6471
Loan Approval Amount (current) 6471
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
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 6554.85
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State