Search icon

JAMMY PRODUCTIONS, INC.

Company Details

Name: JAMMY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330895
ZIP code: 10004
County: New York
Place of Formation: New York
Address: ATTN: MICHAEL KELLER, 11 BROADWAY / # 468, NEW YORK, NY, United States, 10004
Principal Address: 11 BROADWAY / #468, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JERRY MITCHELL Chief Executive Officer 11 BROADWAY / # 468, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
JAMMY PRODUCTIONS, INC. DOS Process Agent ATTN: MICHAEL KELLER, 11 BROADWAY / # 468, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2001-02-26 2017-01-04 Address 1133 BROADWAY / #911, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-02-26 2017-01-04 Address 1133 BROADWAY / #911, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2001-02-26 2017-01-04 Address ATTN: MICHAEL KELLER, 1133 BROADWAY / #911, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-01-04 2001-02-26 Address 1133 BROADWAY, STE 911, ATTN: MICHAEL KELLER, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190104060562 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170104007043 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130108007445 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110214002849 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090109002532 2009-01-09 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
27067.00
Total Face Value Of Loan:
27067.00
Date:
2020-05-30
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:
2020-04-28
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:
2020-04-13
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:
46082.00
Total Face Value Of Loan:
46082.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27067
Current Approval Amount:
27067
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27299.85
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46082
Current Approval Amount:
46082
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46527.67

Date of last update: 31 Mar 2025

Sources: New York Secretary of State