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
030221002296 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010213000045 2001-02-13 CERTIFICATE OF INCORPORATION 2001-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5354677410 2020-05-12 0202 PPP 85 LANDING DRIVE, DOBBS FERRY, NY, 10522-1184
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22930
Loan Approval Amount (current) 22930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80138
Servicing Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Servicing Lender Address 56, Main St, Irvington, NY, 10533-1528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOBBS FERRY, WESTCHESTER, NY, 10522-1184
Project Congressional District NY-16
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 80138
Originating Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Originating Lender Address Irvington, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23061.74
Forgiveness Paid Date 2021-02-12
6931788301 2021-01-27 0202 PPS 85 Landing Dr, Dobbs Ferry, NY, 10522-1184
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22930
Loan Approval Amount (current) 22930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80138
Servicing Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Servicing Lender Address 56, Main St, Irvington, NY, 10533-1528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dobbs Ferry, WESTCHESTER, NY, 10522-1184
Project Congressional District NY-16
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 80138
Originating Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Originating Lender Address Irvington, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23131.27
Forgiveness Paid Date 2021-12-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State