Search icon

ONE WORLD EXPLORER PRODUCTIONS LLC

Company Details

Name: ONE WORLD EXPLORER PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2001 (24 years ago)
Entity Number: 2647411
ZIP code: 10174
County: New York
Place of Formation: New York
Address: ATTN: TOBY BUTTERFIELD, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
C/O MOSES & SINGER LLP DOS Process Agent ATTN: TOBY BUTTERFIELD, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2013-06-13 2018-03-07 Address ATTN: TOBY BUTTERFIELD, 488 MADISON AVENUE, 10TH FLOOR, NY, NY, 10022, USA (Type of address: Service of Process)
2009-05-05 2013-06-13 Address ATTN: TOBY BUTTERFIELD, 41 MADISON AVE., 34TH FL., NY, NY, 10010, USA (Type of address: Service of Process)
2009-04-22 2009-05-05 Address ATTN: TOBY BUTTERFIELD, 41 MADISON AVE., 34TH FL., NY, NY, 10010, USA (Type of address: Service of Process)
2006-12-27 2009-04-22 Address ATTN: MR. TOM KLINGENSTEIN, 2109 BROADWAY SUITE 207, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-09-19 2014-09-24 Name TONY'S NEW YORK PRODUCTIONS, LLC
2003-06-13 2006-12-27 Address 307 7TH AVE, STE 1402, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-11-15 2003-09-19 Name THE CHARLES MORROW COMPANY LLC
2001-06-06 2001-11-15 Name CHARLES MORROW COMPANY LLC
2001-06-06 2003-06-13 Address 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180307000221 2018-03-07 CERTIFICATE OF CHANGE 2018-03-07
170602006390 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150604006224 2015-06-04 BIENNIAL STATEMENT 2015-06-01
140924000310 2014-09-24 CERTIFICATE OF AMENDMENT 2014-09-24
130613006176 2013-06-13 BIENNIAL STATEMENT 2013-06-01
090601002675 2009-06-01 BIENNIAL STATEMENT 2009-06-01
090505000406 2009-05-05 CERTIFICATE OF CHANGE 2009-05-05
090422000175 2009-04-22 CERTIFICATE OF CHANGE 2009-04-22
070727002594 2007-07-27 BIENNIAL STATEMENT 2007-06-01
061227000267 2006-12-27 CERTIFICATE OF AMENDMENT 2006-12-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-21 No data 1 WORLD TRADE CTR, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2625856 CLATE CREDITED 2017-06-15 100 Late Fee
2620112 SL VIO INVOICED 2017-06-05 4000 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7932028706 2021-04-07 0202 PPS 117 West Street, New York, NY, 10006
Loan Status Date 2023-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212000
Loan Approval Amount (current) 212000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006
Project Congressional District NY-10
Number of Employees 13
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164916.91
Forgiveness Paid Date 2022-04-21
6908907709 2020-05-01 0202 PPP 285 Fulton Street, New York, NY, 10007
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201400
Loan Approval Amount (current) 201400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10007-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116039.1
Forgiveness Paid Date 2021-08-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State