Search icon

O'KEEFE PRODUCTIONS, INC.

Company Details

Name: O'KEEFE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2000 (25 years ago)
Entity Number: 2464116
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: PO BOX 800, BEDFORD HILLS, NY, United States, 10507
Principal Address: 657 HARRIS RD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL W. O'KEEFE DOS Process Agent PO BOX 800, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
DANIEL W O'KEEFE Chief Executive Officer PO BOX 800, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2002-01-28 2008-01-08 Address 36 CLARK PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-01-28 2008-01-08 Address 36 CLARK PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2000-01-21 2008-01-08 Address 36 CLARK PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417002203 2014-04-17 BIENNIAL STATEMENT 2014-01-01
120223002158 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100405002863 2010-04-05 BIENNIAL STATEMENT 2010-01-01
080108003165 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060203002222 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040301002125 2004-03-01 BIENNIAL STATEMENT 2004-01-01
020128002555 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000121000033 2000-01-21 CERTIFICATE OF INCORPORATION 2000-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8691217907 2020-06-18 0202 PPP 657 Harris Road box 800, BEDFORD HILLS, NY, 10507
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 BEDFORD HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22775.01
Forgiveness Paid Date 2021-09-16
9983568300 2021-01-31 0202 PPS 357 Adams St # 800, Bedford Hills, NY, 10507-2001
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 Bedford Hills, WESTCHESTER, NY, 10507-2001
Project Congressional District NY-17
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22637.2
Forgiveness Paid Date 2021-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0408167 Other Contract Actions 2004-10-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-10-18
Termination Date 2006-01-20
Date Issue Joined 2005-01-06
Pretrial Conference Date 2005-01-14
Section 1332
Sub Section FR
Status Terminated

Parties

Name O'KEEFE PRODUCTIONS, INC.
Role Plaintiff
Name CATALYST COMMUNICATIONS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State