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

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

Form 5500 Series

Employer Identification Number (EIN):
134223624
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
139000.00
Total Face Value Of Loan:
559200.00
Date:
2020-05-03
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:
10835.00
Total Face Value Of Loan:
10835.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10835
Current Approval Amount:
10835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10800.92

Date of last update: 30 Mar 2025

Sources: New York Secretary of State