Search icon

NICK DAVIS PRODUCTIONS, INC.

Company Details

Name: NICK DAVIS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2001 (24 years ago)
Entity Number: 2629394
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 145 EAST 18TH ST #2, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK DAVIS Chief Executive Officer 145 EAST 18TH ST #2, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 EAST 18TH ST #2, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2009-04-10 2015-05-14 Address 333 7TH AVE, 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-10 2015-05-14 Address 333 7TH AVE, 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-04-10 2015-05-14 Address 333 7TH AVE, 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-04-24 2009-04-10 Address 799 BROADWAY, STE 212, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-04-24 2009-04-10 Address 799 BROADWAY, STE 212, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-04-24 2009-04-10 Address 799 BROADWAY, STE 212, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-04-23 2007-04-24 Address 799 BROADWAY, STE 329, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-04-23 2007-04-24 Address 799 BROADWAY, STE 329, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-04-23 2007-04-24 Address NICK DAVIS, 799 BROADWAY STE 329, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-04-18 2003-04-23 Address 80 EAST 11TH STREET #335, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150514002025 2015-05-14 BIENNIAL STATEMENT 2015-04-01
090410002030 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070424002468 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050623002493 2005-06-23 BIENNIAL STATEMENT 2005-04-01
030423002325 2003-04-23 BIENNIAL STATEMENT 2003-04-01
010418000564 2001-04-18 CERTIFICATE OF INCORPORATION 2001-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5445097310 2020-04-30 0202 PPP 145 E 18TH ST # 2, NEW YORK, NY, 10003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35312
Loan Approval Amount (current) 35312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35711.89
Forgiveness Paid Date 2021-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State