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
070110002196 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050324002709 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030109002184 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010226002105 2001-02-26 BIENNIAL STATEMENT 2001-01-01
990104000711 1999-01-04 CERTIFICATE OF INCORPORATION 1999-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3025508401 2021-02-04 0202 PPS 11 Broadway Ste 967, New York, NY, 10004-1348
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) 27067
Loan Approval Amount (current) 27067
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, 10004-1348
Project Congressional District NY-10
Number of Employees 2
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 27299.85
Forgiveness Paid Date 2021-12-16
5126107107 2020-04-13 0202 PPP 11 BROADWAY SUITE 967, NEW YORK, NY, 10004-1016
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46082
Loan Approval Amount (current) 46082
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, 10004-1016
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 46527.67
Forgiveness Paid Date 2021-04-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State