Search icon

MARIETTA PRODUCTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000-047-783
State:
Alabama

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
27627.00
Total Face Value Of Loan:
27627.00
Date:
2020-04-14
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:
27395.00
Total Face Value Of Loan:
27395.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27395
Current Approval Amount:
27395
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27672.7
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27627
Current Approval Amount:
27627
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27981.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State