Search icon

CONCENT PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCENT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2003 (22 years ago)
Entity Number: 2953980
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 113 Division St, NEW YORK, NY, United States, 10002
Principal Address: 113 Division St, New York, NY, United States, 10002

Contact Details

Phone +1 347-223-4219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONCENT PRODUCTIONS, INC. DOS Process Agent 113 Division St, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MARIHITO AYABE Chief Executive Officer 113 DIVISION ST, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2081724-DCA Active Business 2019-01-29 2025-07-31

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 113 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 218 BEDFORD AVENUE, 1-L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 218 BEDFORD AVENUE, STE 1L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2022-08-26 2022-08-26 Address 218 BEDFORD AVENUE, 1-L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2022-08-26 2023-09-12 Address 218 BEDFORD AVENUE, STE 1L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230912000958 2023-09-12 BIENNIAL STATEMENT 2023-09-01
220826002769 2022-07-21 CERTIFICATE OF CHANGE BY ENTITY 2022-07-21
210902001890 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190904060736 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170911006227 2017-09-11 BIENNIAL STATEMENT 2017-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659942 RENEWAL INVOICED 2023-06-23 340 Secondhand Dealer General License Renewal Fee
3341481 RENEWAL INVOICED 2021-06-25 340 Secondhand Dealer General License Renewal Fee
3262441 PL VIO INVOICED 2020-11-27 100 PL - Padlock Violation
3043272 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2958740 FINGERPRINT INVOICED 2019-01-08 75 Fingerprint Fee
2958735 LICENSE INVOICED 2019-01-08 170 Secondhand Dealer General License Fee
2613032 PL VIO INVOICED 2017-05-17 500 PL - Padlock Violation
123624 CL VIO INVOICED 2010-12-23 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-02 Hearing Decision DEALER ENGAGE IN UNLICENSED SECOND-HAND DEALER ACTIVITY indicated by Sign(s) posted and/or statements by an employee 1 No data 1 No data
2017-05-05 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
20900.00
Total Face Value Of Loan:
20900.00
Date:
2020-06-19
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:
20900.00
Total Face Value Of Loan:
20900.00
Date:
2020-06-17
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:
138000.00
Total Face Value Of Loan:
138000.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20900
Current Approval Amount:
20900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21028.26
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20900
Current Approval Amount:
20900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21054.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State