Search icon

PARK SLOPE PRODUCTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PARK SLOPE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1996 (29 years ago)
Entity Number: 2020177
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 77 BLEECKER STREET, 103, NEW YORK, NY, United States, 10012
Principal Address: 77 BLEECKER STREET / 103N, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK SLOPE PRODUCTIONS, INC. DOS Process Agent 77 BLEECKER STREET, 103, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
TERRENCE SACCHI Chief Executive Officer 245 WEST 55TH STREET #801, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
1367660
State:
CONNECTICUT

History

Start date End date Type Value
2010-05-28 2020-11-25 Address 77 BLEECKER STREET / 103N, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)
2010-05-28 2020-11-25 Address 285 FIFTH AVENUE / SUITE 421, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2006-05-01 2010-05-28 Address 77 BLEECKER ST, 103N, NEW YORK, NY, 10112, USA (Type of address: Principal Executive Office)
2006-05-01 2010-05-28 Address 77 BLEECKER ST, 103N, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)
2006-05-01 2010-05-28 Address 285 5TH AVE, STE 421, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201125060274 2020-11-25 BIENNIAL STATEMENT 2020-04-01
100528002916 2010-05-28 BIENNIAL STATEMENT 2010-04-01
060501002918 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040503002615 2004-05-03 BIENNIAL STATEMENT 2004-04-01
001019002574 2000-10-19 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126211.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State