Search icon

GO PRODUCTIONS INC.

Headquarter

Company Details

Name: GO PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2003 (22 years ago)
Entity Number: 2951311
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 470 W 24TH STREET / 14B, NEW YORK, NY, United States, 10011
Principal Address: 470 W 24TH STREET / 15B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GO PRODUCTIONS INC., FLORIDA F24000006354 FLORIDA

Chief Executive Officer

Name Role Address
ANTONIA SISTI Chief Executive Officer 470 W 24TH STREET / 14B, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O ANTONIA SISTI DOS Process Agent 470 W 24TH STREET / 14B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 470 W 24TH STREET / 14B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-09-05 2024-10-28 Address 470 W 24TH STREET / 14B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-05 2024-10-28 Address 470 W 24TH STREET / 14B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-11-05 2017-09-05 Address 470 W 24TH STREET / 14B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-11-08 2007-11-05 Address 322 W 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-11-08 2007-11-05 Address 322 W 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-09-08 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-08 2007-11-05 Address 322 W. 22ND STREET APT. 1, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028001141 2024-10-28 BIENNIAL STATEMENT 2024-10-28
190903061670 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006812 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130909007492 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111005002426 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090903002498 2009-09-03 BIENNIAL STATEMENT 2009-09-01
071105002245 2007-11-05 BIENNIAL STATEMENT 2007-09-01
051108002856 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030908000847 2003-09-08 CERTIFICATE OF INCORPORATION 2003-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8766448407 2021-02-13 0202 PPS 470 W 24th St Apt 15B, New York, NY, 10011-1238
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-1238
Project Congressional District NY-12
Number of Employees 2
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41983.46
Forgiveness Paid Date 2021-11-24
1536327707 2020-05-01 0202 PPP 470 W 24TH ST APT 15B, NEW YORK, NY, 10011
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 512120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42084.41
Forgiveness Paid Date 2021-05-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State