Search icon

BROWN SHOE PRODUCTIONS, INC.

Company Details

Name: BROWN SHOE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2002 (23 years ago)
Entity Number: 2732670
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 244 W54 Street, Suite 900, New York, NY, United States, 10019
Principal Address: SETH GILLIAM, 100 WEST 94TH ST / 12B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH GILLIAM Chief Executive Officer 100 WEST 94TH ST, APT 12B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
ADEPTUS ADVISORS, LLC DOS Process Agent 244 W54 Street, Suite 900, New York, NY, United States, 10019

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 100 WEST 94TH ST, APT 12B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2012-04-05 2024-04-25 Address 100 WEST 94TH ST, APT 12B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2012-04-05 2024-04-25 Address 100 WEST 94TH ST, 12B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2004-02-26 2012-04-05 Address C/O MSI, 237 WEST 35TH ST 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-02-26 2012-04-05 Address C/O MSI, 237 WEST 35TH ST 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240425002777 2024-04-25 BIENNIAL STATEMENT 2024-04-25
140331002401 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120405002312 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100317002050 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080214003385 2008-02-14 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40500.00
Total Face Value Of Loan:
40500.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40500.00
Total Face Value Of Loan:
40500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40500
Current Approval Amount:
40500
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41028.16
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40500
Current Approval Amount:
40500
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40991.55

Date of last update: 30 Mar 2025

Sources: New York Secretary of State