Search icon

MELISSA FELDMAN PRODUCTIONS, INC.

Headquarter

Company Details

Name: MELISSA FELDMAN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1996 (29 years ago)
Entity Number: 2068313
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 470 WEST 24TH ST, 15A, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MF PRODUCTIONS DOS Process Agent 470 WEST 24TH ST, 15A, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MELISSA FELDMAN Chief Executive Officer 470 WEST 24TH ST., 15A, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
F05000000927
State:
FLORIDA

History

Start date End date Type Value
2008-09-17 2019-10-15 Address 425 WEST 13TH ST STE #403, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2008-09-17 2019-10-15 Address 425 WEST 13TH ST STE #403, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-09-17 2019-10-15 Address 425 WEST 13TH ST STE #403, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1998-09-17 2008-09-17 Address 307 SEVENTH AVE, 1907, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-09-17 2008-09-17 Address 307 SEVENTH AVE, 1907, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015002046 2019-10-15 BIENNIAL STATEMENT 2018-09-01
120926002435 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101021002385 2010-10-21 BIENNIAL STATEMENT 2010-09-01
080917002758 2008-09-17 BIENNIAL STATEMENT 2008-09-01
001002002193 2000-10-02 BIENNIAL STATEMENT 2000-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
25880.00
Total Face Value Of Loan:
25880.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71300.00
Total Face Value Of Loan:
449300.00
Date:
2020-04-29
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:
25880.00
Total Face Value Of Loan:
25880.00

Trademarks Section

Serial Number:
90757992
Mark:
THE GREAT SOUTH BAY FOOD CO.
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-06-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE GREAT SOUTH BAY FOOD CO.

Goods And Services

For:
Smoked fish
First Use:
2021-05-23
International Classes:
029 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25880
Current Approval Amount:
25880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26209.01
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25880
Current Approval Amount:
25880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26122.35

Date of last update: 14 Mar 2025

Sources: New York Secretary of State