Search icon

SCHENK PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHENK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1998 (27 years ago)
Entity Number: 2251396
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 32 Union Square E, Suite 816, New York, NY, United States, 10003
Principal Address: 32 UNION SQUARE, #816, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 Union Square E, Suite 816, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
SABINE SCHENK Chief Executive Officer 32 UNION SQUARE, #816, NEW YORK, NY, United States, 10003

Permits

Number Date End date Type Address
CFHV-2018112-1250 2018-01-12 2018-01-14 OVER DIMENSIONAL VEHICLE PERMITS No data
CFHV-2018112-1400 2018-01-12 2018-01-14 OVER DIMENSIONAL VEHICLE PERMITS No data
CFHV-2018112-1398 2018-01-12 2018-01-15 OVER DIMENSIONAL VEHICLE PERMITS No data
CFHV-2018112-1245 2018-01-12 2018-01-15 OVER DIMENSIONAL VEHICLE PERMITS No data
CFHV-2018112-1401 2018-01-12 2018-01-14 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 32 UNION SQUARE, #816, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-03-03 Address 32 UNION SQUARE, #816, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-04-02 Address 32 UNION SQUARE, #816, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-04-02 Address 32 Union Square # 816, 816, New York, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001957 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230303000405 2023-03-03 BIENNIAL STATEMENT 2022-04-01
140707002561 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120614002193 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100514002747 2010-05-14 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
14800.00
Total Face Value Of Loan:
14800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14800
Current Approval Amount:
14800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14983.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State