Search icon

SEASON OF LIGHTS PRODUCTIONS, INC.

Company Details

Name: SEASON OF LIGHTS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2002 (23 years ago)
Entity Number: 2818661
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 200 VARICK ST, STE 501, NEW YORK, NY, United States, 10014
Principal Address: 3520 OLINVILLE AVE 3K, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEASON OF LIGHTS PRODUCTIONS 401 K PROFIT SHARING PLAN TRUST 2013 134223624 2014-12-15 SEASON OF LIGHTS PRODUCTIONS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9175591653
Plan sponsor’s address 200 VARICK STREET SUITE 501, NEW YORK, NY, 100140000

Signature of

Role Plan administrator
Date 2014-12-15
Name of individual signing ISAAC BOLDEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 VARICK ST, STE 501, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ISAAC BOLDEN III Chief Executive Officer 200 VARICK ST, STE 501, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2008-10-07 2010-11-24 Address 200 VARICK ST, STE 501, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-04-20 2008-10-07 Address 285 W BROADWAY SUITE 330, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-04-20 2008-10-07 Address 285 W BROADWAY SUITE 330, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-10-03 2005-04-20 Address ISAAC G. BOLDEN III, 609 GREENWICH STREET, 8TH FL., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161003007617 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141117006191 2014-11-17 BIENNIAL STATEMENT 2014-10-01
101124003096 2010-11-24 BIENNIAL STATEMENT 2010-10-01
081007002788 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061102002935 2006-11-02 BIENNIAL STATEMENT 2006-10-01
050420002678 2005-04-20 BIENNIAL STATEMENT 2004-10-01
021003000003 2002-10-03 CERTIFICATE OF INCORPORATION 2002-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6582097703 2020-05-01 0202 PPP C/O ISAAC BOLDEN 26 BROADWAY STE 1301, NEW YORK, NY, 10004-1818
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10835
Loan Approval Amount (current) 10835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10004-1818
Project Congressional District NY-10
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10800.92
Forgiveness Paid Date 2021-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State