Search icon

PIERPOLINE PRODUCTIONS, INC.

Company Details

Name: PIERPOLINE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1997 (28 years ago)
Entity Number: 2184314
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 228 W. 15TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 228 WEST 15TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JOYCE PIERPOLINE Agent 228 W. 15TH STREET, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOYCE PIERPOLINE Chief Executive Officer 228 WEST 15TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O JOYCE PIERPOLINE DOS Process Agent 228 W. 15TH STREET, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
131004002257 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110916002875 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090825002516 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070904002201 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051114002542 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030829002395 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010827002354 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990927002245 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970926000098 1997-09-26 CERTIFICATE OF INCORPORATION 1997-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2135537900 2020-06-11 0202 PPP 228 WEST 15 STREET, 4C, NEW YORK, NY, 10011
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5872.5
Loan Approval Amount (current) 5872.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5918.19
Forgiveness Paid Date 2021-03-25
9834298603 2021-03-26 0202 PPS 228 W 15th St, New York, NY, 10011-6521
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2635.56
Loan Approval Amount (current) 2636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10011-6521
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2657.16
Forgiveness Paid Date 2022-01-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State