Search icon

BLOWBACK PRODUCTIONS, INC.

Company Details

Name: BLOWBACK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2001 (24 years ago)
Entity Number: 2610656
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVENUE STE 5120, NEW YORK, NY, United States, 10110
Principal Address: C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVENUE STE 5120, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PEYSER & ALEXANDER MANAGEMENT, INC. DOS Process Agent 500 FIFTH AVENUE STE 5120, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
MARC LEVIN Chief Executive Officer C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVENUE STE 5120, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2025-02-11 2025-02-11 Address C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVENUE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVENUE STE 5120, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-10-20 2025-02-11 Address 500 FIFTH AVENUE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2023-10-20 2023-10-20 Address C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVENUE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-10-20 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2025-02-11 Address C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVENUE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-10-20 Address 500 FIFTH AVENUE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2021-02-02 2023-10-20 Address C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVENUE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2013-03-06 2021-02-02 Address 500 FIFTH AVENUE STE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2013-03-06 2021-02-02 Address C/O PEYSER & ALEXANDER MGT INC, 500 FIFTH AVENUE STE 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211001189 2025-02-11 BIENNIAL STATEMENT 2025-02-11
231020002102 2023-10-20 BIENNIAL STATEMENT 2023-02-01
210202060406 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060249 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202006565 2017-02-02 BIENNIAL STATEMENT 2017-02-01
160705008248 2016-07-05 BIENNIAL STATEMENT 2015-02-01
130306002366 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110307002600 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090209002570 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070307002603 2007-03-07 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7226887005 2020-04-07 0202 PPP 601 WEST 26TH ST 17th Floor, NEW YORK, NY, 10001-0121
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106033.02
Loan Approval Amount (current) 106033.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10001-0121
Project Congressional District NY-12
Number of Employees 7
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107308.3
Forgiveness Paid Date 2021-07-08
3284598509 2021-02-23 0202 PPS 601 W 26th St Fl 17 Blowback Productions Inc, New York, NY, 10001-1101
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106080
Loan Approval Amount (current) 106080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10001-1101
Project Congressional District NY-12
Number of Employees 6
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107312.27
Forgiveness Paid Date 2022-04-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State