Search icon

ROCKY MOUNTAIN PRODUCTIONS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCKY MOUNTAIN PRODUCTIONS, INC. RETIREMENT PLAN 2015 132611412 2016-10-11 ROCKY MOUNTAIN PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1996-01-01
Business code 711510
Sponsor’s telephone number 2127497221
Plan sponsor’s address P. O. BOX 1296- CATHEDRAL STATION, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing JUDY COLLINS
ROCKY MOUNTAIN PRODUCTIONS, INC. RETIREMENT PLAN 2014 132611412 2015-09-17 ROCKY MOUNTAIN PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1996-01-01
Business code 711510
Sponsor’s telephone number 2127497221
Plan sponsor’s address P. O. BOX 1296- CATHEDRAL STATION, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing JUDY COLLINS
ROCKY MOUNTAIN PRODUCTIONS, INC. RETIREMENT PLAN 2013 132611412 2014-10-08 ROCKY MOUNTAIN PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1996-01-01
Business code 711510
Sponsor’s telephone number 2127497221
Plan sponsor’s address P.O. BOX 1296-CATHEDRAL STATION, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing JUDY COLLINS
ROCKY MOUNTAIN PRODUCTIONS, INC. RETIREMENT PLAN 2012 132611412 2013-10-10 ROCKY MOUNTAIN PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1996-01-01
Business code 711510
Sponsor’s telephone number 2127497221
Plan sponsor’s address P.O. BOX 1296-CATHEDRAL STATION, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing JUDY COLLINS
ROCKY MOUNTAIN PRODUCTIONS, INC. RETIREMENT PLAN 2011 132611412 2012-10-11 ROCKY MOUNTAIN PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1996-01-01
Business code 711510
Sponsor’s telephone number 2127497221
Plan sponsor’s address P.O. BOX 1296-CATHEDRAL STATION, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 132611412
Plan administrator’s name ROCKY MOUNTAIN PRODUCTIONS, INC.
Plan administrator’s address P.O. BOX 1296-CATHEDRAL STATION, NEW YORK, NY, 10025
Administrator’s telephone number 2127497221

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JUDY COLLINS
ROCKY MOUNTAIN PRODUCTIONS, INC. RETIREMENT PLAN 2010 132611412 2011-10-06 ROCKY MOUNTAIN PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1996-01-01
Business code 711510
Sponsor’s telephone number 2127497221
Plan sponsor’s address P.O. BOX 1296-CATHEDRAL STATION, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 132611412
Plan administrator’s name ROCKY MOUNTAIN PRODUCTIONS, INC.
Plan administrator’s address P.O. BOX 1296-CATHEDRAL STATION, NEW YORK, NY, 10025
Administrator’s telephone number 2127497221

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing JUDY COLLINS
ROCKY MOUNTAIN PRODUCTIONS, INC. RETIREMENT PLAN 2009 132611412 2010-09-14 ROCKY MOUNTAIN PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1996-01-01
Business code 711510
Sponsor’s telephone number 2127497221
Plan sponsor’s address P.O. BOX 1296-CATHEDRAL STATION, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 132611412
Plan administrator’s name ROCKY MOUNTAIN PRODUCTIONS, INC.
Plan administrator’s address P.O. BOX 1296-CATHEDRAL STATION, NEW YORK, NY, 10025
Administrator’s telephone number 2127497221

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing JUDY COLLINS

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

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
040510002635 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020408002890 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000518002085 2000-05-18 BIENNIAL STATEMENT 2000-04-01
980710002255 1998-07-10 BIENNIAL STATEMENT 1998-04-01
960529002063 1996-05-29 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9945117003 2020-04-09 0202 PPP 845 W END AVE APT 10E, NEW YORK, NY, 10025-4955
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54957.5
Loan Approval Amount (current) 54957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10025-4955
Project Congressional District NY-12
Number of Employees 4
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55531.17
Forgiveness Paid Date 2021-05-17
6201848402 2021-02-10 0202 PPS 845 W End Ave Apt 10E, New York, NY, 10025-8437
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58542
Loan Approval Amount (current) 58542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10025-8437
Project Congressional District NY-12
Number of Employees 4
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59088.93
Forgiveness Paid Date 2022-01-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State