Search icon

RHYTHM BREAK PRODUCTIONS, INC.

Company Details

Name: RHYTHM BREAK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1999 (26 years ago)
Entity Number: 2403405
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1261 BROADWAY / SUITE 510, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1261 BROADWAY / SUITE 510, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NATHAN HESCOCK Chief Executive Officer 1261 BROADWAY / SUITE 510, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-09-06 2011-07-26 Address 1261 BROADWAY STE 510, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-09-06 2011-07-26 Address 1261 BROADWAY STE 510, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-09-06 2011-07-26 Address 1261 BROADWAY STE 510, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-07-21 2005-09-06 Address 1261 BROADWAY, STE 1108, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-07-21 2005-09-06 Address 1261 BROADWAY, STE 1108, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-07-21 2005-09-06 Address 244 5TH AVE, PMB 29078, NEW YORK, NY, 10001, 7604, USA (Type of address: Service of Process)
2001-07-10 2003-07-21 Address 124 W 30TH ST #307, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-07-10 2003-07-21 Address 124 W 30TH ST #307, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-07-29 2003-07-21 Address 244 FIFTH AVENUE, STE. 29078, NEW YORK, NY, 10001, 7604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130723006406 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110726002634 2011-07-26 BIENNIAL STATEMENT 2011-07-01
100909002107 2010-09-09 BIENNIAL STATEMENT 2009-07-01
050906002160 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030721002348 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010710003002 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990729000350 1999-07-29 CERTIFICATE OF INCORPORATION 1999-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362518306 2021-01-25 0202 PPS 1261 Broadway Rm 309, New York, NY, 10001-3563
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9870
Loan Approval Amount (current) 9870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-3563
Project Congressional District NY-12
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9934.9
Forgiveness Paid Date 2021-09-23
7220247708 2020-05-01 0202 PPP 1261 BROADWAY RM 309, NEW YORK, NY, 10001-3563
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9870
Loan Approval Amount (current) 9870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-3563
Project Congressional District NY-12
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9964.1
Forgiveness Paid Date 2021-04-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State