Search icon

MONSOON PRODUCTIONS, INC.

Company Details

Name: MONSOON PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234154
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 40 HARRISON STREET, APT. 17H, NEW YORK, NY, United States, 10013
Principal Address: 40 HARRISON STREET, #17H, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES RYAN Chief Executive Officer 40 HARRISON STREET, #17H, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 HARRISON STREET, APT. 17H, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2000-03-23 2016-03-02 Address 40 HARRISON STREET, #17H, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160302006130 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140314006368 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120424002044 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100506002803 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080506002653 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060413002729 2006-04-13 BIENNIAL STATEMENT 2006-03-01
020314002097 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000323003072 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980303000018 1998-03-03 CERTIFICATE OF INCORPORATION 1998-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7011877408 2020-05-15 0202 PPP 40 HARRISON ST #17H, NEW YORK, NY, 10013
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28097.5
Loan Approval Amount (current) 28097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28320.74
Forgiveness Paid Date 2021-03-02
9982208404 2021-02-18 0202 PPS 40 Harrison St Apt 17H, New York, NY, 10013-2722
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28097.5
Loan Approval Amount (current) 28097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10013-2722
Project Congressional District NY-10
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28331.52
Forgiveness Paid Date 2021-12-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State