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

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

Form 5500 Series

Employer Identification Number (EIN):
133950065
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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 C/O JANOVER RUBINROIT, 805 THIRD AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-08-01 2013-05-28 Address 805 3RD AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
15740.00
Total Face Value Of Loan:
15740.00
Date:
2007-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15740
Current Approval Amount:
15740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15885.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State