Search icon

JRW PRODUCTIONS, INC.

Company Details

Name: JRW PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2142694
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 805 THIRD AVE, NEW YORK, NY, United States, 10022
Address: 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

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
JRW PRODUCTIONS, INC. PROFIT SHARING PLAN 2012 133950065 2013-10-09 JRW PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561110
Sponsor’s telephone number 2129802470
Plan sponsor’s address 805 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing ANDREW FREEDMAN
JRW PRODUCTIONS, INC. PROFIT SHARING PLAN 2011 133950065 2012-08-13 JRW PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561110
Sponsor’s telephone number 2129802470
Plan sponsor’s address 805 THIRD AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133950065
Plan administrator’s name JRW PRODUCTIONS, INC.
Plan administrator’s address 805 THIRD AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2129802470

Signature of

Role Plan administrator
Date 2012-08-13
Name of individual signing ANDREW FREEDMAN
JRW PRODUCTIONS, INC. PROFIT SHARING PLAN 2010 133950065 2012-07-26 JRW PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561110
Sponsor’s telephone number 2129802470
Plan sponsor’s address 805 THIRD AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133950065
Plan administrator’s name JRW PRODUCTIONS, INC.
Plan administrator’s address 805 THIRD AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2129802470

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing ANDREW FREEDMAN
JRW PRODUCTIONS, INC. PROFIT SHARING PLAN 2009 133950065 2010-09-25 JRW PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561110
Sponsor’s telephone number 2129802470
Plan sponsor’s address 805 THIRD AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133950065
Plan administrator’s name JRW PRODUCTIONS, INC.
Plan administrator’s address 805 THIRD AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2129802470

Signature of

Role Plan administrator
Date 2010-09-25
Name of individual signing D ROSENZWEIG

Chief Executive Officer

Name Role Address
JOE WATSON Chief Executive Officer C/O JANOVER, 805 THIRD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O JANOVER LLC DOS Process Agent 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-08-01 2013-05-28 Address 805 3RD AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-08-01 2013-05-28 Address 805 3RD AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-08-01 2013-05-28 Address C/O JANOVER RUBINROIT, 805 THIRD AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-10-12 2007-08-01 Address 845 3RD AVE, STE 1300, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-10-12 2007-08-01 Address C/O DAVID ROSENZWEIG, 845 3RD AVE STE 1300, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-10-12 2007-08-01 Address 845 3RD AVE, STE 1300, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-05-29 2005-10-12 Address JOE WATSON, 1501 BROADWAY, NEW YORK, NY, 10056, USA (Type of address: Principal Executive Office)
1999-07-06 2005-10-12 Address JOE WATSON, 845 3RD AVE STE 1300, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
1999-07-06 2001-05-29 Address JOE WATSON, 1501 BORADWAY, NEW YORK, NY, 10056, USA (Type of address: Principal Executive Office)
1999-07-06 2005-10-12 Address 1501 BROADWAY, NEW YORK, NY, 10056, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130528002138 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110610002637 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090506002541 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070801002901 2007-08-01 BIENNIAL STATEMENT 2007-05-01
051012002402 2005-10-12 BIENNIAL STATEMENT 2005-05-01
010529002453 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990706002106 1999-07-06 BIENNIAL STATEMENT 1999-05-01
970513000320 1997-05-13 CERTIFICATE OF INCORPORATION 1997-05-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2843065006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JRW PRODUCTIONS
Recipient Name Raw JRW PRODUCTIONS
Recipient Address 34 EDGEWOOD DR, HARRIMAN, ORANGE, NEW YORK, 10926-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5543128600 2021-03-20 0202 PPS 485 Madison Ave C/O Janover Llc, New York, NY, 10022-5803
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15740
Loan Approval Amount (current) 15740
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, 10022-5803
Project Congressional District NY-12
Number of Employees 1
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15885.33
Forgiveness Paid Date 2022-02-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State