Search icon

MEMO PRODUCTIONS, INC.

Company Details

Name: MEMO PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1995 (29 years ago)
Entity Number: 1969498
ZIP code: 10010
County: New York
Place of Formation: New York
Address: C/O BEERS, 156 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BEERS, 156 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
DOUGLAS RICCARDI Chief Executive Officer C/O MEMO, 156 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1997-10-08 2007-10-19 Address 611 BROADWAY, ROOM 811, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-10-08 2007-10-19 Address 611 BROADWAY, ROOM 811, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1995-10-31 2007-10-19 Address 611 BROADWAY/STE 811, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071019002875 2007-10-19 BIENNIAL STATEMENT 2007-10-01
051205002709 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031028002614 2003-10-28 BIENNIAL STATEMENT 2003-10-01
011119002436 2001-11-19 BIENNIAL STATEMENT 2001-10-01
991014002272 1999-10-14 BIENNIAL STATEMENT 1999-10-01
971008002647 1997-10-08 BIENNIAL STATEMENT 1997-10-01
951031000384 1995-10-31 CERTIFICATE OF INCORPORATION 1995-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9432427301 2020-05-02 0202 PPP 315 W 39TH ST RM 1106, NEW YORK, NY, 10018-2519
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37925
Loan Approval Amount (current) 37925
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, 10018-2519
Project Congressional District NY-12
Number of Employees 2
NAICS code 541430
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 38337.96
Forgiveness Paid Date 2021-06-10
1706688503 2021-02-19 0202 PPS 139 Saint Felix St, Brooklyn, NY, 11217-4726
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28202
Loan Approval Amount (current) 28202
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, 11217-4726
Project Congressional District NY-10
Number of Employees 2
NAICS code 541430
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 28384.72
Forgiveness Paid Date 2021-10-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State