Search icon

SUNNYSPOT PRODUCTIONS INC.

Company Details

Name: SUNNYSPOT PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2002 (23 years ago)
Entity Number: 2831976
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1650 BROADWAY, SUITE 1103, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SUNNYSPOT PRODUCTIONS INC. DOS Process Agent 1650 BROADWAY, SUITE 1103, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BRUCE ROBERT HARRIS Chief Executive Officer 1650 BROADWAY, SUITE 1103, NEW YORK, NY, United States, 10019

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NAVENNPBMKT4
CAGE Code:
8VU22
UEI Expiration Date:
2025-01-04

Business Information

Activation Date:
2024-01-09
Initial Registration Date:
2021-02-10

History

Start date End date Type Value
2016-11-01 2020-11-10 Address 1650 BROADWAY, SUITE 1407, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-11-01 2020-11-10 Address 1650 BROADWAY, SUITE 1407, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-12-20 2016-11-01 Address ONE RIVER PL, STE 917, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-12-20 2016-11-01 Address ONE RIVER PL, STE 917, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-11-07 2016-11-01 Address ONE RIVER PLACE STE 917, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110060482 2020-11-10 BIENNIAL STATEMENT 2020-11-01
161101007120 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141215006354 2014-12-15 BIENNIAL STATEMENT 2014-11-01
130409002344 2013-04-09 BIENNIAL STATEMENT 2012-11-01
081104003004 2008-11-04 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-11-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
43098.30
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
86196.60
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
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:
93800.00
Total Face Value Of Loan:
93800.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State