Search icon

SCHATZ RUDIN PRODUCTIONS, INC.

Company Details

Name: SCHATZ RUDIN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2000 (24 years ago)
Entity Number: 2567126
ZIP code: 10025
County: New York
Place of Formation: New York
Address: PO BOX 250044, NEW YORK, NY, United States, 10025
Principal Address: AMY SCHATZ, 526 WEST 111TH STREET, 6D, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY SCHATZ Chief Executive Officer PO BOX 250044, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 250044, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2002-10-18 2008-11-21 Address 150 W. 73RD ST., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2002-10-18 2008-11-21 Address AMY SCHATZ, 150 WEST 73RD ST., NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2000-10-25 2008-11-21 Address 150 WEST 73RD ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141006006361 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121030002275 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101012002051 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081121002817 2008-11-21 BIENNIAL STATEMENT 2008-10-01
061013002974 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041231002904 2004-12-31 BIENNIAL STATEMENT 2004-10-01
021018002602 2002-10-18 BIENNIAL STATEMENT 2002-10-01
001102000563 2000-11-02 CERTIFICATE OF AMENDMENT 2000-11-02
001025000491 2000-10-25 CERTIFICATE OF INCORPORATION 2000-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2818987208 2020-04-16 0202 PPP 526 West 111th Street,6d, New York, NY, 10025
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22890.93
Forgiveness Paid Date 2021-03-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State