Search icon

ROCKY MOUNTAIN PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKY MOUNTAIN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1968 (57 years ago)
Entity Number: 222517
ZIP code: 10025
County: New York
Place of Formation: New York
Address: PO BOX 1296, CATHEDRAL STATION, NEW YORK, NY, United States, 10025
Principal Address: 845 WEST END AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCKY MOUNTAIN PRODUCTIONS, INC. DOS Process Agent PO BOX 1296, CATHEDRAL STATION, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JUDY COLLINS Chief Executive Officer PO BOX 1296, CATHEDRAL STATION, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
132611412
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-10 2014-04-24 Address PO BOX 1296, CATHEDRAL STATION, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1992-12-08 1998-07-10 Address PO BOX 1296, CATHEDRAL STATION, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1992-12-08 1998-07-10 Address PO BOX 1296, CATHEDRAL STATION, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1982-01-07 1992-12-08 Address 888 SEVENTH AVE., NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1968-04-23 1982-01-07 Address 555 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122002318 2022-11-22 BIENNIAL STATEMENT 2022-04-01
140424006099 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120605002025 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100422002738 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080722003202 2008-07-22 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
58542.00
Total Face Value Of Loan:
58542.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
54957.50
Total Face Value Of Loan:
54957.50

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54957.5
Current Approval Amount:
54957.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55531.17
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58542
Current Approval Amount:
58542
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59088.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State