Search icon

GIRLS ARE GREAT PRODUCTIONS, INC.

Company Details

Name: GIRLS ARE GREAT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1997 (28 years ago)
Entity Number: 2165856
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: YVETTE E. THROWER, 408 EIGHTH AVENUE, #8C, NEW YORK, NY, United States, 10001
Address: 57 W 57TH ST, SUITE 1406, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YVETTE E. THROWER Chief Executive Officer 408 EIGHTH AVENUE, #8C, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
VB&T CPA, PLLC DOS Process Agent 57 W 57TH ST, SUITE 1406, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 408 EIGHTH AVENUE, #8C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 408 EIGHTH AVENUE / #8C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-07-05 2023-07-03 Address 250 W 57TH ST, SUITE 1632, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2014-05-07 2017-07-05 Address 250 W 57TH ST., SUITE 1632, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2007-08-02 2014-05-07 Address 183 MADISON AVENUE / SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-08-02 2023-07-03 Address 408 EIGHTH AVENUE / #8C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-07-16 2007-08-02 Address YVETTE E. THROWER, 408 8TH AVE., #8C, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-07-16 2007-08-02 Address 408 8TH AVE., #8C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-07-16 2007-08-02 Address 10 TOWER LANE, AVON, CT, 06001, USA (Type of address: Service of Process)
1999-11-08 2001-07-16 Address 615 EAST 6TH ST, #1W, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230703000016 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210713001347 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190703060308 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170705006794 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006375 2015-07-01 BIENNIAL STATEMENT 2015-07-01
140507006400 2014-05-07 BIENNIAL STATEMENT 2013-07-01
120703002576 2012-07-03 BIENNIAL STATEMENT 2012-07-01
091112002332 2009-11-12 BIENNIAL STATEMENT 2009-07-01
070802002677 2007-08-02 BIENNIAL STATEMENT 2007-07-01
051101002021 2005-11-01 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1681138505 2021-02-19 0202 PPS 408 8th Ave Apt 8C, New York, NY, 10001-1815
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26166
Loan Approval Amount (current) 26166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-1815
Project Congressional District NY-12
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26350.95
Forgiveness Paid Date 2021-11-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State