Search icon

KRANKY PRODUKTIONS, INC.

Company Details

Name: KRANKY PRODUKTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2001 (24 years ago)
Entity Number: 2672473
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 71 WEST 23RD STREET, SUITE 302, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRANKY PRODUKTIONS, INC. DOS Process Agent 71 WEST 23RD STREET, SUITE 302, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JORDAN SHIPENBERG Chief Executive Officer 71 WEST 23RD STREET, SUITE 302, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2005-10-03 2017-11-14 Address 48 GREENE ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-10-03 2017-11-14 Address 48 GREENE ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-10-03 2017-11-14 Address 48 GREENE ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-11-04 2005-10-03 Address 48 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-11-04 2005-10-03 Address 48 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-08-20 2005-10-03 Address 48 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210816002673 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190910060234 2019-09-10 BIENNIAL STATEMENT 2019-08-01
171114006310 2017-11-14 BIENNIAL STATEMENT 2017-08-01
131210002507 2013-12-10 BIENNIAL STATEMENT 2013-08-01
120417000346 2012-04-17 ANNULMENT OF DISSOLUTION 2012-04-17
DP-1938482 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
051003002621 2005-10-03 BIENNIAL STATEMENT 2005-08-01
031104002441 2003-11-04 BIENNIAL STATEMENT 2003-08-01
010820000587 2001-08-20 CERTIFICATE OF INCORPORATION 2001-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6507238410 2021-02-10 0202 PPS 71 W 23rd St Ste 302, New York, NY, 10010-3519
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13242
Loan Approval Amount (current) 13242
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, 10010-3519
Project Congressional District NY-12
Number of Employees 1
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13345.03
Forgiveness Paid Date 2021-11-24
6308917109 2020-04-14 0202 PPP 71 W 23rd St Ste 302, New York, NY, 10010-3519
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
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, 10010-3519
Project Congressional District NY-12
Number of Employees 1
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14654.14
Forgiveness Paid Date 2021-05-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State