Search icon

MKG PRODUCTIONS, INC.

Company Details

Name: MKG PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2003 (22 years ago)
Date of dissolution: 30 Oct 2019
Entity Number: 2870795
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 599 BROADWAY 4TH FLR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MANEESH K. GOYAL DOS Process Agent 599 BROADWAY 4TH FLR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MANEESH GOYAL Chief Executive Officer 599 BROADWAY 4TH FLR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2006-01-11 2011-03-09 Address 53 W 21ST ST / 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-01-11 2011-03-09 Address 53 W 21ST ST / 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-01-11 2011-03-09 Address 53 W 21ST ST / 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-02-14 2006-01-11 Address 216 WEST 18TH STREET, SUITE 203, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191030000575 2019-10-30 CERTIFICATE OF MERGER 2019-10-30
160729006050 2016-07-29 BIENNIAL STATEMENT 2015-02-01
140923006112 2014-09-23 BIENNIAL STATEMENT 2013-02-01
110309003048 2011-03-09 BIENNIAL STATEMENT 2011-02-01
070220002969 2007-02-20 BIENNIAL STATEMENT 2007-02-01
060111002415 2006-01-11 BIENNIAL STATEMENT 2005-02-01
030214000693 2003-02-14 CERTIFICATE OF INCORPORATION 2003-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9745187008 2020-04-09 0202 PPP 599 BROADWAY 4TH FLOOR, NEW YORK, NY, 10012-3211
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 724175.75
Loan Approval Amount (current) 724175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10012-3211
Project Congressional District NY-10
Number of Employees 50
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 734115.05
Forgiveness Paid Date 2021-09-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State