Search icon

MARK CHAMBERLIN PRODUCTIONS, INC.

Company Details

Name: MARK CHAMBERLIN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885341
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 10 KING ST, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK CHAMBERLIN DOS Process Agent 10 KING ST, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
MARK CHAMBERLIN Chief Executive Officer 10 KING ST, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2003-03-21 2005-05-05 Address 10 KING STREET, CROTON-ON-HUDSON, NY, 10620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070418002738 2007-04-18 BIENNIAL STATEMENT 2007-03-01
050505002377 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030321000593 2003-03-21 CERTIFICATE OF INCORPORATION 2003-03-21

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6302.95

Date of last update: 30 Mar 2025

Sources: New York Secretary of State