Search icon

POLLYWOG PRODUCTIONS, INC.

Company Details

Name: POLLYWOG PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1997 (28 years ago)
Entity Number: 2126380
ZIP code: 10281
County: New York
Place of Formation: New York
Address: C/O FORTE MANAGEMENT LLC, 200 VESEY ST, 24 FL, NEW YORK, PA, United States, 10281
Address: C/O FORTE MANAGEMENT LLC, 200 VESEY ST, 24 FL, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POLLYWOG PRODUCTIONS, INC. PROFIT SHARING PLAN 2010 133939590 2011-09-27 POLLYWOG PRODUCTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 711510
Sponsor’s telephone number 2125098907
Plan sponsor’s address 170 VARICK STREET, 2ND FL, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133939590
Plan administrator’s name POLLYWOG PRODUCTIONS, INC.
Plan administrator’s address 170 VARICK STREET, 2ND FL, NEW YORK, NY, 10013
Administrator’s telephone number 2125098907

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing CARTER SMITH
POLLYWOG PRODUCTIONS, INC. PROFIT SHARING PLAN 2009 133939590 2010-10-14 POLLYWOG PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 711510
Sponsor’s telephone number 2125098907
Plan sponsor’s address 170 VARICK STREET, 2ND FL, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133939590
Plan administrator’s name POLLYWOG PRODUCTIONS, INC.
Plan administrator’s address 170 VARICK STREET, 2ND FL, NEW YORK, NY, 10013
Administrator’s telephone number 2125098907

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing CARTER SMITH

DOS Process Agent

Name Role Address
POLLYWOG PRODUCTIONS, INC. DOS Process Agent C/O FORTE MANAGEMENT LLC, 200 VESEY ST, 24 FL, NEW YORK, PA, United States, 10281

Chief Executive Officer

Name Role Address
CARTER SMITH Chief Executive Officer C/O FORTE MANAGEMENT LLC, 200 VESEY ST, 24 FL, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
2025-01-27 2025-01-27 Address C/O FORTE MANAGEMENT LLC, 200 VESEY ST, 24 FL, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2019-03-06 2025-01-27 Address C/O FORTE MANAGEMENT LLC, 200 VESEY ST, 24 FL, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2019-03-06 2025-01-27 Address C/O FORTE MANAGEMENT LLC, 200 VESEY ST, 24 FL, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2016-10-25 2019-03-06 Address C/O FORTE MANAGEMENT LLC, 170 VARICK ST 2 FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-10-25 2019-03-06 Address C/O FORTE MANAGEMENT LLC, 170 VARICK ST 2 FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-10-25 2019-03-06 Address C/O FORTE MANAGEMENT LLC, 170 VARICK ST 2 FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-03-25 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-25 2016-10-25 Address 47 WALKER STREET SUITE #4-A, NEW YORK, NY, 10013, 0871, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127000574 2025-01-27 BIENNIAL STATEMENT 2025-01-27
190306060668 2019-03-06 BIENNIAL STATEMENT 2019-03-01
171012006315 2017-10-12 BIENNIAL STATEMENT 2017-03-01
161025002021 2016-10-25 BIENNIAL STATEMENT 2016-03-01
970325000328 1997-03-25 CERTIFICATE OF INCORPORATION 1997-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932617206 2020-04-16 0202 PPP 200 VESEY ST FL 24, NEW YORK, NY, 10281-1013
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13217
Loan Approval Amount (current) 13217
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, 10281-1013
Project Congressional District NY-10
Number of Employees 1
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 13358.58
Forgiveness Paid Date 2021-05-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State