Search icon

SIMCHA LEIB PRODUCTIONS, INC.

Company Details

Name: SIMCHA LEIB PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2000 (25 years ago)
Entity Number: 2460988
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 75 EAST 4TH ST, PMB 302, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 EAST 4TH ST, PMB 302, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SANDI DUBOWSKI Chief Executive Officer 75 EAST 4TH ST, PMB 302, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2006-02-06 2010-01-28 Address 341 LAFAYETTE ST, PMB 302, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-02-06 2010-01-28 Address 341 LAFAYETTE ST, PMB 302, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-02-06 2010-01-28 Address 341 LAFAYETTE ST, PMB 302, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-03-05 2006-02-06 Address 25 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-03-05 2006-02-06 Address 25 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2000-05-12 2006-02-06 Address 25 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-01-12 2000-05-12 Address 1ST FLOOR, 25 BLEECKER STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002481 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120326002149 2012-03-26 BIENNIAL STATEMENT 2012-01-01
100128002276 2010-01-28 BIENNIAL STATEMENT 2010-01-01
060206002794 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040305002650 2004-03-05 BIENNIAL STATEMENT 2004-01-01
020305003120 2002-03-05 BIENNIAL STATEMENT 2002-01-01
000512000591 2000-05-12 CERTIFICATE OF CHANGE 2000-05-12
000112000906 2000-01-12 CERTIFICATE OF INCORPORATION 2000-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1585147708 2020-05-01 0202 PPP 61 Greenpoint Avenue #504, BROOKLYN, NY, 11222
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13937
Loan Approval Amount (current) 13937
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 424490
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 14111.52
Forgiveness Paid Date 2021-08-05
4339978606 2021-03-18 0202 PPS 33 Exeter St, Brooklyn, NY, 11235-3703
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13937
Loan Approval Amount (current) 13937
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 Brooklyn, KINGS, NY, 11235-3703
Project Congressional District NY-08
Number of Employees 1
NAICS code 512110
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 14146.05
Forgiveness Paid Date 2022-09-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State