Search icon

SONNENFELD PRODUCTIONS, INC.

Company Details

Name: SONNENFELD PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1997 (27 years ago)
Entity Number: 2206370
ZIP code: 11937
County: New York
Place of Formation: Delaware
Address: 289 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
BARRY SONNENFELD Chief Executive Officer 90 BULL PATHE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2004-01-21 2006-01-18 Address 19 EZEKILL'S HOLLOW, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2000-01-25 2004-01-21 Address 50 BROADVIEW RD, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2000-01-25 2004-01-21 Address 150 S RODEO DR, 3RD FL, BEVERLY HILLS, CA, 90212, USA (Type of address: Principal Executive Office)
2000-01-25 2004-01-21 Address MELANIE COOK ESQ, 150 S RODEO DR 3RD FL, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)
1997-12-09 2000-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120110002414 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100112002640 2010-01-12 BIENNIAL STATEMENT 2009-12-01
071204002479 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060118002841 2006-01-18 BIENNIAL STATEMENT 2005-12-01
040121002531 2004-01-21 BIENNIAL STATEMENT 2003-12-01
000125002223 2000-01-25 BIENNIAL STATEMENT 1999-12-01
971209000141 1997-12-09 APPLICATION OF AUTHORITY 1997-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4274468005 2020-06-25 0235 PPP PO BOX 8020, GARDEN CITY, NY, 11530-8020
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) 55017
Loan Approval Amount (current) 55017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-8020
Project Congressional District NY-04
Number of Employees 3
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55745.03
Forgiveness Paid Date 2021-10-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State