Search icon

MARIETTA PRODUCTIONS, INC.

Headquarter

Company Details

Name: MARIETTA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1996 (29 years ago)
Entity Number: 2019707
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARIETTA PRODUCTIONS, INC., Alabama 000-047-783 Alabama

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MIRA SORVINO Chief Executive Officer 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2004-05-07 2010-05-11 Address 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, 1503, USA (Type of address: Service of Process)
1998-06-01 2004-05-07 Address C/O ALTMAN ET AL, 120 WEST 45TH ST, 36TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-06-01 2004-05-07 Address C/O ALTMAN ET AL, 120 WEST 45TH ST, 36TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-06-01 2004-05-07 Address C/O ALTMAN ET AL, 120 WEST 45TH ST, 36TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-04-12 1998-06-01 Address C/O HALL DICKLER ET AL, 909 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001006436 2018-10-01 BIENNIAL STATEMENT 2018-04-01
140702002274 2014-07-02 BIENNIAL STATEMENT 2014-04-01
120621002602 2012-06-21 BIENNIAL STATEMENT 2012-04-01
100511002925 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080506002550 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060426002781 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040507002260 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020410002829 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000425002900 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980601002199 1998-06-01 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6388587105 2020-04-14 0202 PPP 200 PARK AVE SOUTH 8TH FLOOR, NEW YORK, NY, 10003-1500
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) 27395
Loan Approval Amount (current) 27395
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, 10003-1500
Project Congressional District NY-12
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 27672.7
Forgiveness Paid Date 2021-05-11
6645838302 2021-01-27 0202 PPS 200 Park Ave S Fl 8, New York, NY, 10003-1526
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27627
Loan Approval Amount (current) 27627
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, 10003-1526
Project Congressional District NY-12
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 27981.99
Forgiveness Paid Date 2022-05-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State