Search icon

LEFTFIELD PRODUCTIONS INC.

Company Details

Name: LEFTFIELD PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1999 (26 years ago)
Entity Number: 2349568
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 1 SOUTH FRANKLIN ST STE 4, NYACK, NY, United States, 10960
Principal Address: 1 SOUTH FRANKLIN ST, STE 4, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKXKCZA51KG6 2024-04-06 2 CATHERINE ST, NYACK, NY, 10960, 2501, USA 2 CATHERINE ST, NYACK, NY, 10960, 2501, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-04-11
Initial Registration Date 2021-04-05
Entity Start Date 1999-02-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RITA M HARVEY
Role VICE-PRESIDENT
Address 2 CATHERINE ST, NYACK, NY, 10960, USA
Government Business
Title PRIMARY POC
Name RITA M HARVEY
Role VICE-PRESIDENT
Address 2 CATHERINE ST, NYACK, NY, 10960, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEFTFIELD PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 134046670 2024-09-24 LEFTFIELD PRODUCTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 8453532407
Plan sponsor’s address 2 CATHERINE STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing NEIL BERG
Valid signature Filed with authorized/valid electronic signature
LEFTFIELD PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 134046670 2024-09-24 LEFTFIELD PRODUCTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 8453532407
Plan sponsor’s address 2 CATHERINE STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing NEIL BERG
Valid signature Filed with authorized/valid electronic signature
LEFTFIELD PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 134046670 2024-09-24 LEFTFIELD PRODUCTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 8453532407
Plan sponsor’s address 2 CATHERINE STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing NEIL BERG
Valid signature Filed with authorized/valid electronic signature
LEFTFIELD PRODUCTIONS INC 401(K) PROFIT SHARING PLAN 2022 134046670 2024-12-19 LEFTFIELD PRODUCTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 8453532407
Plan sponsor’s address 2 E CATHERINE ST, NYACK, NY, 109602501

Signature of

Role Plan administrator
Date 2024-12-19
Name of individual signing NEIL BERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-19
Name of individual signing NEIL BERG
Valid signature Filed with authorized/valid electronic signature
LEFTFIELD PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 134046670 2024-09-24 LEFTFIELD PRODUCTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 8453532407
Plan sponsor’s address 2 CATHERINE STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing NEIL BERG
Valid signature Filed with authorized/valid electronic signature
LEFTFIELD PRODUCTIONS INC 401(K) PROFIT SHARING PLAN 2021 134046670 2024-12-19 LEFTFIELD PRODUCTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 8453532407
Plan sponsor’s address 2 E CATHERINE ST, NYACK, NY, 109602501

Signature of

Role Plan administrator
Date 2024-12-19
Name of individual signing NEIL BERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-19
Name of individual signing NEIL BERG
Valid signature Filed with authorized/valid electronic signature
LEFTFIELD PRODUCTIONS INC 401(K) PROFIT SHARING PLAN 2021 134046670 2024-12-19 LEFTFIELD PRODUCTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 8453532407
Plan sponsor’s address 2 E CATHERINE ST, NYACK, NY, 109602501

Signature of

Role Plan administrator
Date 2024-12-19
Name of individual signing NEIL BERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-19
Name of individual signing NEIL BERG
Valid signature Filed with authorized/valid electronic signature
LEFTFIELD PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 134046670 2024-12-19 LEFTFIELD PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 8453532407
Plan sponsor’s address 2 E CATHERINE ST, NYACK, NY, 109602501

Signature of

Role Plan administrator
Date 2024-12-19
Name of individual signing NEIL BERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-19
Name of individual signing NEIL BERG
Valid signature Filed with authorized/valid electronic signature
LEFTFIELD PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 134046670 2024-09-24 LEFTFIELD PRODUCTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 8453532407
Plan sponsor’s address 2 CATHERINE STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing NEIL BERG
Valid signature Filed with authorized/valid electronic signature
LEFTFIELD PRODUCTIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 134046670 2019-03-20 LEFTFIELD PRODUCTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 8453532407
Plan sponsor’s address 2 CATHERINE STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing NEIL BERG

Chief Executive Officer

Name Role Address
NEIL BERG Chief Executive Officer 1 SOUTH FRANKLIN ST, 2ND FL, SUITE 4, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 SOUTH FRANKLIN ST STE 4, NYACK, NY, United States, 10960

History

Start date End date Type Value
2003-02-19 2009-03-03 Address 128 CASTLE HEIGHTS, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2003-02-19 2007-03-05 Address 128 CASTLE HEIGHTS, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2003-02-19 2009-03-03 Address 128 CASTLE HEIGHTS, NYACK, NY, 10960, USA (Type of address: Service of Process)
2001-03-01 2003-02-19 Address 20 HIGH AVE., NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2001-03-01 2003-02-19 Address 20 HIGH AVE., NYACK, NY, 10960, USA (Type of address: Service of Process)
2001-03-01 2003-02-19 Address 20 HIGH AVE., NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1999-02-24 2001-03-01 Address 20 HIGH AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110211002847 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090303002602 2009-03-03 BIENNIAL STATEMENT 2009-02-01
070305002309 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050415002399 2005-04-15 BIENNIAL STATEMENT 2005-02-01
030219002490 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010301002095 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990224000658 1999-02-24 CERTIFICATE OF INCORPORATION 1999-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2132477704 2020-05-01 0202 PPP 2 CATHERINE ST, NYACK, NY, 10960
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42432
Loan Approval Amount (current) 42432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42812.03
Forgiveness Paid Date 2021-03-29
1866238605 2021-03-13 0202 PPS 2 E Catherine St, Nyack, NY, 10960-2501
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-2501
Project Congressional District NY-17
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42737.17
Forgiveness Paid Date 2021-10-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State