Search icon

PAIGE PAGE PRODUCTIONS, INC.

Headquarter

Company Details

Name: PAIGE PAGE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2002 (23 years ago)
Entity Number: 2745436
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 305 W 98TH ST #4FN, NEW YORK, NY, United States, 11101
Principal Address: 305 W 98TH ST #4FN, 1163 INMAN AVE / SUITE 203, NEW YORK, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PAIGE PAGE PRODUCTIONS, INC., RHODE ISLAND 001706073 RHODE ISLAND

Chief Executive Officer

Name Role Address
PATRICK PAGE Chief Executive Officer 305 W 98TH ST / #4FN, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
PATRICK PAGE DOS Process Agent 305 W 98TH ST #4FN, NEW YORK, NY, United States, 11101

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 305 W 98TH ST / #4FN, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2018-03-08 2024-03-04 Address 305 W 98TH ST #4FN, NEW YORK, NY, 11101, USA (Type of address: Service of Process)
2004-05-12 2018-03-08 Address C/O DURANT, 1163 INMAN AVE / SUITE 203, EDISON, NY, 08820, USA (Type of address: Principal Executive Office)
2004-05-12 2024-03-04 Address 305 W 98TH ST / #4FN, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2004-05-12 2018-03-08 Address 305 W 98TH ST / #4FN, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2002-03-21 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-21 2004-05-12 Address 327 WEST 89TH STREET APT. 4F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304001468 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220301001267 2022-03-01 BIENNIAL STATEMENT 2022-03-01
210720002193 2021-07-20 BIENNIAL STATEMENT 2021-07-20
180308006702 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160331006043 2016-03-31 BIENNIAL STATEMENT 2016-03-01
140312006536 2014-03-12 BIENNIAL STATEMENT 2014-03-01
100406002569 2010-04-06 BIENNIAL STATEMENT 2010-03-01
060329003119 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040512002437 2004-05-12 BIENNIAL STATEMENT 2004-03-01
020321000387 2002-03-21 CERTIFICATE OF INCORPORATION 2002-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8435337408 2020-05-18 0202 PPP 305 W. 98th St. #4FN, New York, NY, 10025
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39640
Loan Approval Amount (current) 39640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10025-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40017.94
Forgiveness Paid Date 2021-05-06
7406418803 2021-04-21 0202 PPS 305 W 98th St Apt 4FN, New York, NY, 10025-5528
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10025-5528
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21051.73
Forgiveness Paid Date 2022-05-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State