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-20171019-42190 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-20171019-42182 2017-10-19 2017-10-23 OVER DIMENSIONAL VEHICLE PERMITS No data
YMSI-20171019-42189 2017-10-19 2017-10-21 OVER DIMENSIONAL VEHICLE PERMITS No data
YMSI-20171019-42185 2017-10-19 2017-10-24 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 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 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
75000.00
Total Face Value Of Loan:
75000.00
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:
307000.00
Total Face Value Of Loan:
307000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-10
Type:
Planned
Address:
528 6TH AVE (13TH ST & 6TH AVE), NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75636.99
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307000
Current Approval Amount:
307000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
313249.34

Date of last update: 30 Mar 2025

Sources: New York Secretary of State