Search icon

MANNIC PRODUCTIONS, INC.

Company Details

Name: MANNIC PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1995 (30 years ago)
Entity Number: 1959749
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 117 WEST 26TH ST, PENTHOUSE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER HERRMANN Chief Executive Officer 117 WEST 26TH ST, PENTHOUSE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JEFF ROCKETT DOS Process Agent 117 WEST 26TH ST, PENTHOUSE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-09-26 1997-11-13 Address ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, 2299, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030910002567 2003-09-10 BIENNIAL STATEMENT 2003-09-01
990930002252 1999-09-30 BIENNIAL STATEMENT 1999-09-01
971113002134 1997-11-13 BIENNIAL STATEMENT 1997-09-01
970321000647 1997-03-21 CERTIFICATE OF AMENDMENT 1997-03-21
950926000362 1995-09-26 CERTIFICATE OF INCORPORATION 1995-09-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16250.00
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16511.44

Date of last update: 14 Mar 2025

Sources: New York Secretary of State