Search icon

GRAVIER PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

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 GELLER FAMILY OFFICE SVCS, 909 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2020-04-07
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:
63300.00
Total Face Value Of Loan:
63300.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63300
Current Approval Amount:
63300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63906.99
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65496.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State