Search icon

JCV PRODUCTIONS, INC.

Company Details

Name: JCV PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2000 (25 years ago)
Entity Number: 2519869
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 1046 AMSTERDAM AVE #5, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1046 AMSTERDAM AVE #5, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JUAN CARLOS VELASQUEZ Chief Executive Officer 1046 AMSTERDAM AVE, #5, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2002-06-03 2010-06-22 Address 1046 AMSTERDAM AVE #5, NEW YORK, NY, 10025, 1743, USA (Type of address: Chief Executive Officer)
2000-06-12 2002-06-03 Address 1046 AMSTERDAM AVENUE #5, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120925002458 2012-09-25 BIENNIAL STATEMENT 2012-06-01
100622002641 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080612002974 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060612002319 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040707002486 2004-07-07 BIENNIAL STATEMENT 2004-06-01
040126000462 2004-01-26 CERTIFICATE OF AMENDMENT 2004-01-26
020603002694 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000612000472 2000-06-12 CERTIFICATE OF INCORPORATION 2000-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9837198309 2021-01-31 0202 PPS 1046 Amsterdam Ave Apt 5, New York, NY, 10025-1743
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10025-1743
Project Congressional District NY-13
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8154.68
Forgiveness Paid Date 2021-10-06
9638997401 2020-05-20 0202 PPP 1046 Amsterdam Ave #5, NEW YORK, NY, 10025-1700
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10025-1700
Project Congressional District NY-13
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8189.77
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State