Search icon

ACE PRODUCTIONS, INC.

Company Details

Name: ACE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2001 (24 years ago)
Entity Number: 2670213
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 511 AVENUE OF THE AMERICAS, #359, NEW YORK, NY, United States, 10011
Principal Address: 79 GREENWICH AVENUE, 2F, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACE PRODUCTIONS, INC. DOS Process Agent 511 AVENUE OF THE AMERICAS, #359, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LOGAN LUCHSINGER Chief Executive Officer 511 AVENUE OF THE AMERICAS, #359, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 511 AVENUE OF THE AMERICAS, #359, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-03-29 2023-08-01 Address 511 AVENUE OF THE AMERICAS, #359, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-03-29 2023-08-01 Address 511 AVENUE OF THE AMERICAS, #359, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-08-13 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-13 2021-03-29 Address 200 WAVERLY PL. APT 10, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010052 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220628003424 2022-06-28 BIENNIAL STATEMENT 2021-08-01
210329060345 2021-03-29 BIENNIAL STATEMENT 2019-08-01
010813000387 2001-08-13 CERTIFICATE OF INCORPORATION 2001-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6225818605 2021-03-20 0202 PPS 79 Greenwich Ave Apt 2F, New York, NY, 10014-2228
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11815
Loan Approval Amount (current) 11815
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, 10014-2228
Project Congressional District NY-10
Number of Employees 1
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11883.51
Forgiveness Paid Date 2021-10-25
2987447701 2020-05-01 0202 PPP 511 AVENUE OF THE AMERICAS # 359, NEW YORK, NY, 10011
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512191
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 20257.52
Forgiveness Paid Date 2021-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State