Search icon

PARK SLOPE PRODUCTIONS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of PARK SLOPE PRODUCTIONS, INC., CONNECTICUT 1367660 CONNECTICUT

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

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)
1998-11-03 2006-05-01 Address 603 2ND STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1998-11-03 2006-05-01 Address 603 2ND STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1996-04-16 2006-05-01 Address 267 FIFTH AVENUE, 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
981103002540 1998-11-03 BIENNIAL STATEMENT 1998-04-01
960416000035 1996-04-16 CERTIFICATE OF INCORPORATION 1996-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2345997700 2020-05-01 0202 PPP 77 BLEECKER ST APT 103, NEW YORK, NY, 10012
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126211.39
Forgiveness Paid Date 2021-04-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State