Search icon

SHARON FALLON PRODUCTIONS INC

Company Details

Name: SHARON FALLON PRODUCTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2002 (23 years ago)
Entity Number: 2777746
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 423 WEST 45TH STREET, #4RW, NEW YORK, NY, United States, 10036
Principal Address: 423 WEST 45TH ST #4RW, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PYLMAP15RJB5 2022-07-05 423 W 45TH ST APT 4RW, NEW YORK, NY, 10036, 9119, USA 423 W 45TH ST APT 4RW, NEW YORK, NY, 10036, 9119, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-08
Initial Registration Date 2021-04-06
Entity Start Date 2002-06-12
Fiscal Year End Close Date Jan 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHARON FALLON
Address 423 W 45TH STREET 4RW, NEW YORK, NY, 10036, 9119, USA
Government Business
Title PRIMARY POC
Name SHARON FALLON
Address 423 W 45TH STREET 4RW, NEW YORK, NY, 10036, 9119, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 423 WEST 45TH STREET, #4RW, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SHARON FALLON Chief Executive Officer 423 WEST 45TH ST #4RW, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
120710006370 2012-07-10 BIENNIAL STATEMENT 2012-06-01
100816002251 2010-08-16 BIENNIAL STATEMENT 2010-06-01
080820003041 2008-08-20 BIENNIAL STATEMENT 2008-06-01
060628002452 2006-06-28 BIENNIAL STATEMENT 2006-06-01
040810002233 2004-08-10 BIENNIAL STATEMENT 2004-06-01
020612000372 2002-06-12 CERTIFICATE OF INCORPORATION 2002-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2108667702 2020-05-01 0202 PPP 423 W 45TH ST APT 4RW, NEW YORK, NY, 10036
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8210
Loan Approval Amount (current) 8210
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8296.72
Forgiveness Paid Date 2021-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State