Search icon

KICK PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KICK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2003 (22 years ago)
Entity Number: 2976690
ZIP code: 90067
County: New York
Place of Formation: New York
Principal Address: 200 PARK AVE SOUTH, EIGHTH FLOOR, NEW YORK, NY, United States, 10003
Address: 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACKOWAY AUSTEN ET AL. DOS Process Agent 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, United States, 90067

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CARSON KRESSLEY Chief Executive Officer 200 PARK AVE SOUTH, EIGHTH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 200 PARK AVE SOUTH, EIGHTH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 200 PARK AVE SOUTH, EIGHTH FLOOR, NEW YORK, NY, 10003, 1503, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-01 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2019-11-01 2023-11-01 Address 200 PARK AVE SOUTH, EIGHTH FLOOR, NEW YORK, NY, 10003, 1503, USA (Type of address: Chief Executive Officer)
2009-05-05 2019-11-01 Address 1925 CENTURY PARK EAST 22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037730 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211103002952 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191101061713 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007904 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160802007304 2016-08-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-04-11
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:
21083.00
Total Face Value Of Loan:
21083.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$45,000
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,357.53
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $44,999
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$21,083
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,083
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,285.17
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $21,083

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State