Search icon

KICK PRODUCTIONS, INC.

Company Details

Name: KICK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2003 (21 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)
2008-08-13 2009-05-05 Address SUITE 1250, 1801 CENTURY PARK EAST, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2007-12-21 2019-11-01 Address 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, 1503, USA (Type of address: Principal Executive Office)
2007-12-21 2019-11-01 Address 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, 1503, USA (Type of address: Chief Executive Officer)
2007-12-21 2008-08-13 Address 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, 1503, USA (Type of address: Service of Process)
2006-05-02 2007-12-21 Address 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003, 1503, 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
131213002013 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111122002243 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091208002569 2009-12-08 BIENNIAL STATEMENT 2009-11-01
090505000340 2009-05-05 CERTIFICATE OF CHANGE 2009-05-05
080813000280 2008-08-13 CERTIFICATE OF CHANGE 2008-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4349708501 2021-02-25 0202 PPS 200 Park Ave S Fl 8, New York, NY, 10003-1526
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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, 10003-1526
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 45357.53
Forgiveness Paid Date 2021-12-14
2437947105 2020-04-10 0202 PPP 200 PARK AVE SOUTH 8th Floor, NEW YORK, NY, 10003-1500
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21083
Loan Approval Amount (current) 21083
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, 10003-1500
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 21285.17
Forgiveness Paid Date 2021-04-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State