Search icon

NK PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1996 (29 years ago)
Entity Number: 2000819
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY, SUITE 967, new york city, NY, United States, 10004
Principal Address: 311 W 43RD ST, STE 702, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELLER & VANDERNOTH INC DOS Process Agent 11 BROADWAY, SUITE 967, new york city, NY, United States, 10004

Chief Executive Officer

Name Role Address
NATASHA KATZ Chief Executive Officer 11 BROADWAY, SUITE 967, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 11 BROADWAY, SUITE 967, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 311 W 43RD ST, STE 702, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-04-20 2024-07-31 Address 49 WEST 45TH STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-03-20 2024-07-31 Address 311 W 43RD ST, STE 702, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-03-20 2006-04-20 Address 1500 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731002020 2024-07-31 BIENNIAL STATEMENT 2024-07-31
060420002614 2006-04-20 BIENNIAL STATEMENT 2006-02-01
020214002567 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000307002925 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980320002146 1998-03-20 BIENNIAL STATEMENT 1998-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
17715.00
Total Face Value Of Loan:
17715.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
22490.00
Total Face Value Of Loan:
22490.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,715
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,715
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,868.85
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $17,709
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$22,490
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,490
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,710.59
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $17,992
Rent: $4,068
Healthcare: $430

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State