Search icon

BUNK 1 PRODUCTIONS, INC.

Company Details

Name: BUNK 1 PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2002 (23 years ago)
Entity Number: 2717631
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 275 WEST 96TH STREET, SUITE 24A, NEW YORK, NY, United States, 10025
Principal Address: 275 WEST 96TH ST, #24A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUNK 1 PRODUCTIONS INC 401(K) PROFIT SHARING & TRUST 2010 260019371 2012-07-30 BUNK 1 PRODUCTIONS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 2122441114
Plan sponsor’s address 344 WEST 38TH STREET 6TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 260019371
Plan administrator’s name BUNK 1 PRODUCTIONS
Plan administrator’s address 344 WEST 38TH STREET 6TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122441114

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing DOUG MILLES
BUNK 1 PRODUCTIONS INC 2009 260019371 2010-06-07 BUNK 1 PRODUCTIONS INC 3
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 2122441114
Plan sponsor’s address 344 W 38TH STREET 6TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 260019371
Plan administrator’s name BUNK 1 PRODUCTIONS INC
Plan administrator’s address 344 W 38TH STREET 6TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122441114

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing BUNK 1 PRODUCTIONS INC
BUNK 1 PRODUCTIONS INC 2009 260019371 2010-06-07 BUNK 1 PRODUCTIONS INC 3
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 2122441114
Plan sponsor’s address 344 W 38TH STREET 6TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 260019371
Plan administrator’s name BUNK 1 PRODUCTIONS INC
Plan administrator’s address 344 W 38TH STREET 6TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122441114

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing BUNK 1 PRODUCTIONS INC
BUNK 1 PRODUCTIONS INC 2009 260019371 2010-06-07 BUNK 1 PRODUCTIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 2122441114
Plan sponsor’s address 344 W 38TH STREET 6TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 260019371
Plan administrator’s name BUNK 1 PRODUCTIONS INC
Plan administrator’s address 344 W 38TH STREET 6TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122441114

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing BUNK 1 PRODUCTIONS INC
BUNK 1 PRODUCTIONS INC 2009 260019371 2010-06-07 BUNK 1 PRODUCTIONS INC 3
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 2122441114
Plan sponsor’s address 344 W 38TH STREET 6TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 260019371
Plan administrator’s name BUNK 1 PRODUCTIONS INC
Plan administrator’s address 344 W 38TH STREET 6TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122441114

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing BUNK 1 PRODUCTIONS INC

Agent

Name Role Address
DOUGLAS E. MILES Agent C/O BUNK 1 PRODUCTIONS, INC., 275 WEST 96TH STREET, STE. 24A, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 WEST 96TH STREET, SUITE 24A, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
DOUGLAS MILLES Chief Executive Officer 275 WEST 96TH ST, #24A, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
120206002575 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100111002964 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080215002788 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060201002502 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040225002025 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020110000726 2002-01-10 CERTIFICATE OF INCORPORATION 2002-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2415447706 2020-05-01 0202 PPP 344 W 38th St 6th Fl, New York, NY, 10018
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42915
Loan Approval Amount (current) 42915
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43140.47
Forgiveness Paid Date 2020-11-12
8014138503 2021-03-08 0202 PPS 344 W 38th St Fl 6, New York, NY, 10018-2995
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) 42895
Loan Approval Amount (current) 42895
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, 10018-2995
Project Congressional District NY-12
Number of Employees 3
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43167.07
Forgiveness Paid Date 2021-10-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State