Search icon

GRAVIER PRODUCTIONS, INC.

Company Details

Name: GRAVIER PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2000 (25 years ago)
Entity Number: 2513722
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 785 Park Avenue, 17a, New York, NY, United States, 10021
Principal Address: C/O Adam Stern, 785 Park Avenue, 17A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WOODY ALLEN Chief Executive Officer C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O ADAM STERN DOS Process Agent 785 Park Avenue, 17a, New York, NY, United States, 10021

History

Start date End date Type Value
2024-05-08 2024-05-08 Address C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address C/O GELLER FAMILY OFFICE SVCS, 909 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-05-08 Address C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-17 Address C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-05-08 Address C/O GELLER FAMILY OFFICE SVCS, 909 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-05-08 Address 785 Park Avenue, 17a, New York, NY, 10021, USA (Type of address: Service of Process)
2023-11-17 2023-11-17 Address C/O GELLER FAMILY OFFICE SVCS, 909 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-11-07 2023-11-17 Address 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-05-26 2023-11-17 Address C/O GELLER FAMILY OFFICE SVCS, 909 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508004255 2024-05-08 BIENNIAL STATEMENT 2024-05-08
231117000840 2023-11-17 BIENNIAL STATEMENT 2022-05-01
180525002039 2018-05-25 BIENNIAL STATEMENT 2018-05-01
171107000518 2017-11-07 CERTIFICATE OF CHANGE 2017-11-07
160526006043 2016-05-26 BIENNIAL STATEMENT 2016-05-01
140519006150 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120628002601 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100601002348 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080519002170 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060524002234 2006-05-24 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5075897000 2020-04-05 0202 PPP 909 3RD AVE 15th Floor, NEW YORK, NY, 10022-3255
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63300
Loan Approval Amount (current) 63300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-3255
Project Congressional District NY-12
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63906.99
Forgiveness Paid Date 2021-04-21
7374458504 2021-03-05 0202 PPS 909 3rd Ave Fl 15, New York, NY, 10022-4745
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-4745
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65496.85
Forgiveness Paid Date 2021-12-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State