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

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

Links between entities

Type:
Headquarter of
Company Number:
001706073
State:
RHODE ISLAND

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-03-23
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:
20832.00
Total Face Value Of Loan:
0.00
Date:
2021-03-18
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:
-20832.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
39640.00
Total Face Value Of Loan:
39640.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39640
Current Approval Amount:
39640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40017.94
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21051.73

Date of last update: 30 Mar 2025

Sources: New York Secretary of State