Search icon

CONCENT PRODUCTIONS, INC.

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 218 BEDFORD AVENUE, STE 1L, BROOKLYN, NY, 11249, 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 113 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-08-26 2023-09-12 Address 113 division street, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2022-08-26 2022-08-26 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)
2022-08-26 2023-09-12 Address 218 BEDFORD AVENUE, 1-L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2022-07-21 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-04 2022-08-26 Address 218 BEDFORD AVE, 1-L, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

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
150908006285 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130909007667 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110920002483 2011-09-20 BIENNIAL STATEMENT 2011-09-01
110603002247 2011-06-03 AMENDMENT TO BIENNIAL STATEMENT 2009-09-01
100520001006 2010-05-20 CERTIFICATE OF CHANGE 2010-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-01 No data 218 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-15 No data 218 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 113 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 218 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-05 No data 218 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8742737900 2020-06-18 0202 PPP 218 Bedford ave 1L, Brooklyn, NY, 11249-3212
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 521923
Servicing Lender Name Exos Small Business Lending LLC
Servicing Lender Address 12 East 49th Street, 11th Floor, New York, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3212
Project Congressional District NY-07
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 521923
Originating Lender Name Exos Small Business Lending LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21054.43
Forgiveness Paid Date 2021-03-18
9463678610 2021-03-26 0202 PPS 218 Bedford Ave # 1L1-L, Brooklyn, NY, 11249-4186
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 521923
Servicing Lender Name Exos Small Business Lending LLC
Servicing Lender Address 12 East 49th Street, 11th Floor, New York, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-4186
Project Congressional District NY-07
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 521923
Originating Lender Name Exos Small Business Lending LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21028.26
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State