Search icon

PERDIDO PRODUCTIONS, INC.

Company Details

Name: PERDIDO PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2000 (25 years ago)
Entity Number: 2518387
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

DOS Process Agent

Name Role Address
C/O ADAM STERN DOS Process Agent 785 Park Avenue, 17A, NEW YORK, NY, United States, 10021

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

Permits

Number Date End date Type Address
YMSI-20171019-42186 2017-10-19 2017-10-24 OVER DIMENSIONAL VEHICLE PERMITS No data
YMSI-20171019-42188 2017-10-19 2017-10-24 OVER DIMENSIONAL VEHICLE PERMITS No data
YMSI-20171019-42182 2017-10-19 2017-10-23 OVER DIMENSIONAL VEHICLE PERMITS No data
YMSI-20171019-42192 2017-10-19 2017-10-21 OVER DIMENSIONAL VEHICLE PERMITS No data
YMSI-20171019-42191 2017-10-19 2017-10-21 OVER DIMENSIONAL VEHICLE PERMITS No data
YMSI-20171019-42184 2017-10-19 2017-10-21 OVER DIMENSIONAL VEHICLE PERMITS No data
YMSI-20171019-42190 2017-10-19 2017-10-21 OVER DIMENSIONAL VEHICLE PERMITS No data
YMSI-20171019-42187 2017-10-19 2017-10-24 OVER DIMENSIONAL VEHICLE PERMITS No data
YMSI-20171019-42185 2017-10-19 2017-10-24 OVER DIMENSIONAL VEHICLE PERMITS No data
YMSI-20171019-42189 2017-10-19 2017-10-21 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-06-11 2024-06-11 Address C/O GELLER FAMILY OFFICES SVCS, 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, 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 2024-06-11 Address C/O GELLER FAMILY OFFICES SVCS, 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-06-11 Address 785 Park Avenue, 17A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2023-11-17 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2024-06-11 Address C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address C/O GELLER FAMILY OFFICES SVCS, 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-03-15 2023-11-17 Address 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-03-15 2023-11-17 Address C/O GELLER FAMILY OFFICES SVCS, 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240611001187 2024-06-11 BIENNIAL STATEMENT 2024-06-11
231117000897 2023-11-17 BIENNIAL STATEMENT 2022-06-01
170315002005 2017-03-15 BIENNIAL STATEMENT 2016-06-01
100624002710 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080701002569 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060531002372 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040714002064 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020618002100 2002-06-18 BIENNIAL STATEMENT 2002-06-01
000607000437 2000-06-07 CERTIFICATE OF INCORPORATION 2000-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305564353 0215000 2002-07-10 528 6TH AVE (13TH ST & 6TH AVE), NEW YORK, NY, 10011
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-07-10
Emphasis L: SCAFFOLD
Case Closed 2002-08-19

Related Activity

Type Referral
Activity Nr 202390381
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2002-07-31
Abatement Due Date 2002-08-05
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9884018402 2021-02-18 0202 PPS 909 3rd Ave Fl 15, New York, NY, 10022-4745
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 4
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 75636.99
Forgiveness Paid Date 2022-01-06
5202517006 2020-04-05 0202 PPP 909 3RD AVE 15th Floor, NEW YORK, NY, 10022-3255
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307000
Loan Approval Amount (current) 307000
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 10
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 313249.34
Forgiveness Paid Date 2022-05-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State