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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CKXKCZA51KG6
CAGE Code:
8YXB6
UEI Expiration Date:
2024-04-06

Business Information

Activation Date:
2023-04-11
Initial Registration Date:
2021-04-05

Form 5500 Series

Employer Identification Number (EIN):
134046670
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2022-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
263834.33
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
464415.23
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
42500.00
Total Face Value Of Loan:
42500.00
Date:
2020-05-02
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:
42432.00
Total Face Value Of Loan:
42432.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42432
Current Approval Amount:
42432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42812.03
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42737.17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State