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

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

Form 5500 Series

Employer Identification Number (EIN):
133939590
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
13217.00
Total Face Value Of Loan:
13217.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13217
Current Approval Amount:
13217
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13358.58

Date of last update: 31 Mar 2025

Sources: New York Secretary of State