Search icon

JOHN FICALORA PRODUCTIONS INC.

Company Details

Name: JOHN FICALORA PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2001 (24 years ago)
Entity Number: 2605287
ZIP code: 10503
County: Westchester
Place of Formation: New York
Address: THE HUDSON HOUSE / APT 7A, 100 W ARDSLEY AVENUE, ARDSLEY-ON-HUDSON, NY, United States, 10503

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN FICALORA DOS Process Agent THE HUDSON HOUSE / APT 7A, 100 W ARDSLEY AVENUE, ARDSLEY-ON-HUDSON, NY, United States, 10503

Chief Executive Officer

Name Role Address
JOHN FICALORA Chief Executive Officer THE HUDSON HOUSE / APT 7A, 100 W ARDSLEY AVENUE, ARDSLEY-ON-HUDSON, NY, United States, 10503

History

Start date End date Type Value
2003-02-21 2007-03-05 Address THE HUDSON HOUSE, APT 7A, 100 WEST ARDSLEY AVENUE, ARDSLEY ON HUDSON, NY, 10503, USA (Type of address: Chief Executive Officer)
2003-02-21 2007-03-05 Address THE HUDSON HOUSE, APT 7A, 100 WEST ARDSLEY AVENUE, ARDSLEY ON HUDSON, NY, 10503, USA (Type of address: Principal Executive Office)
2003-02-21 2007-03-05 Address THE HUDSON HOUSE, APT 7A, 100 WEST ARDSLEY AVE, ARDSLEY ON HUDSON, NY, 10503, USA (Type of address: Service of Process)
2001-02-13 2003-02-21 Address THE HUDSON HOUSE / APT: 7A, 100 WEST ARDSLEY AVENUE, ARDSLEY ON HUDSON, NY, 10503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130222002386 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110216002164 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090203003280 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070305002182 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050311002309 2005-03-11 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
22930.00
Total Face Value Of Loan:
22930.00
Date:
2020-05-12
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:
22930.00
Total Face Value Of Loan:
22930.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22930
Current Approval Amount:
22930
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23061.74
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22930
Current Approval Amount:
22930
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23131.27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State