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 5120, 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 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
106080.00
Total Face Value Of Loan:
106080.00
Date:
2020-04-07
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:
106033.02
Total Face Value Of Loan:
106033.02

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106033.02
Current Approval Amount:
106033.02
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107308.3
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106080
Current Approval Amount:
106080
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107312.27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State