Search icon

N & A PRODUCTIONS INC.

Company Details

Name: N & A PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1999 (26 years ago)
Entity Number: 2345590
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1500 BROADWAY SUITE 1900, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-268-8976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 BROADWAY SUITE 1900, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131484 No data Alcohol sale 2023-08-23 2023-08-23 2025-09-30 27 W 35TH ST, NEW YORK, New York, 10001 Restaurant
0423-23-127165 No data Alcohol sale 2023-08-23 2023-08-23 2025-09-30 27 W 35TH ST, NEW YORK, New York, 10001 Additional Bar
1267746-DCA Inactive Business 2007-09-13 No data 2010-12-31 No data No data

History

Start date End date Type Value
1999-02-12 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
990212000531 1999-02-12 CERTIFICATE OF INCORPORATION 1999-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
876852 RENEWAL INVOICED 2008-10-24 110 CRD Renewal Fee
845745 LICENSE INVOICED 2007-09-14 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4456688601 2021-03-18 0202 PPS 27 W 35th St, New York, NY, 10001-2247
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373275
Loan Approval Amount (current) 373275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-2247
Project Congressional District NY-12
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 378337.22
Forgiveness Paid Date 2022-08-04
8075217010 2020-04-08 0202 PPP 22 WEST 46TH STREET, NEW YORK, NY, 10036-4500
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286502.5
Loan Approval Amount (current) 286502.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10036-4500
Project Congressional District NY-12
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 290238.81
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901703 Fair Labor Standards Act 2019-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-22
Termination Date 2019-12-30
Date Issue Joined 2019-04-01
Section 0201
Sub Section DO
Status Terminated

Parties

Name GIL AGUILAR,
Role Plaintiff
Name N & A PRODUCTIONS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State