Search icon

PLUNDER PRODUCTIONS LTD.

Company Details

Name: PLUNDER PRODUCTIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1995 (30 years ago)
Entity Number: 1955831
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 192 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10016
Principal Address: C/O A KOZAK AND COMPANY, 192 LEXINGTON AVE, STE 1100, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY O SANDERS Chief Executive Officer 111 BARROW ST, #8A, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C/O A. KOZAK & COMPANY DOS Process Agent 192 LEXINGTON AVE, 11TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-11-19 2013-11-19 Address 111 BARROW ST, 8A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-11-19 2013-11-19 Address C/O A KOZAK AND COMPANY, 192 LEXINGTON AVE STE 1100, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-09-13 2013-11-19 Address 11TH FLOOR, 192 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119002119 2013-11-19 BIENNIAL STATEMENT 2013-09-01
110922002319 2011-09-22 BIENNIAL STATEMENT 2011-09-01
091026002335 2009-10-26 BIENNIAL STATEMENT 2009-09-01
070924002514 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051109002378 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030910002210 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010912002035 2001-09-12 BIENNIAL STATEMENT 2001-09-01
991014002132 1999-10-14 BIENNIAL STATEMENT 1999-09-01
971119002136 1997-11-19 BIENNIAL STATEMENT 1997-09-01
950913000257 1995-09-13 CERTIFICATE OF INCORPORATION 1995-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6828267707 2020-05-01 0202 PPP 111 Barrow Street #8A, New York, NY, 10014
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25907.74
Forgiveness Paid Date 2021-08-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State