Search icon

NK PRODUCTIONS, INC.

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)
1996-02-15 1998-03-20 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
1996-02-15 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
960215000645 1996-02-15 CERTIFICATE OF INCORPORATION 1996-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9536088307 2021-01-30 0202 PPS 11 Broadway Ste 967, New York, NY, 10004-1348
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17715
Loan Approval Amount (current) 17715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10004-1348
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17868.85
Forgiveness Paid Date 2021-12-16
1521757105 2020-04-10 0202 PPP 11 BROADWAY SUITE 967, NEW YORK, NY, 10004-1016
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22490
Loan Approval Amount (current) 22490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10004-1016
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22710.59
Forgiveness Paid Date 2021-04-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State