Search icon

WINDFALL PRODUCTIONS INC.

Company Details

Name: WINDFALL PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918604
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, FL 8, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SADLER Chief Executive Officer 1430 BROADWAY, FL 8, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
WINDFALL PRODUCTIONS INC. DOS Process Agent 1430 BROADWAY, FL 8, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 1430 BROADWAY, FL 8, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-05 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 1430 BROADWAY / 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-07-02 2023-09-05 Address 1430 BROADWAY / 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-07-02 2023-09-05 Address 1430 BROADWAY / 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-08-03 2013-07-02 Address 237 W 35TH STREET / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-08-03 2013-07-02 Address 237 W 35TH STREET / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-03 2013-07-02 Address 237 W 35TH STREET / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-08-18 2007-08-03 Address 237 W 35TH ST 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-08-18 2007-08-03 Address 237 W 35TH ST 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230905002523 2023-09-05 BIENNIAL STATEMENT 2023-06-01
210715002377 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190603063250 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170728006148 2017-07-28 BIENNIAL STATEMENT 2017-06-01
150713006310 2015-07-13 BIENNIAL STATEMENT 2015-06-01
130702006142 2013-07-02 BIENNIAL STATEMENT 2013-06-01
120913006098 2012-09-13 BIENNIAL STATEMENT 2011-06-01
070803002063 2007-08-03 BIENNIAL STATEMENT 2007-06-01
050818002839 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030612000595 2003-06-12 CERTIFICATE OF INCORPORATION 2003-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5888068503 2021-03-02 0202 PPP 1430 Broadway Fl 17, New York, NY, 10018-3355
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12082
Loan Approval Amount (current) 12082
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, 10018-3355
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12197.19
Forgiveness Paid Date 2022-02-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State