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)
2002-02-19 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-19 2012-04-05 Address 237 WEST 35TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
060309002543 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040226002507 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020219000296 2002-02-19 CERTIFICATE OF INCORPORATION 2002-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6496577001 2020-04-07 0202 PPP 14 PENN PLZ Suite 1800, NEW YORK, NY, 10122-1800
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-1800
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41028.16
Forgiveness Paid Date 2021-08-20
2574198500 2021-02-20 0202 PPS 225 W 34th St Fl 20, New York, NY, 10122-2000
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-2000
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40991.55
Forgiveness Paid Date 2022-05-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State