Search icon

AO PRODUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AO PRODUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2004 (21 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3059162
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 234 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
OWEN DAVIDSON Agent 246 EAST 4TH ST. STE. 5B, NEW YORK, NY, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANNE M LANDY Chief Executive Officer 234 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
550870560
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-10-11 2021-09-17 Address 234 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-10-11 2021-09-17 Address 234 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-09 2017-10-11 Address 20 WEST 22ND ST STE 1003, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-05-09 2017-10-11 Address 20 WEST 22ND ST STE 1003, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-05-09 2017-10-11 Address 20 W 22ND ST STE 1003, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210917000079 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
171011002025 2017-10-11 BIENNIAL STATEMENT 2016-05-01
120726002856 2012-07-26 BIENNIAL STATEMENT 2012-05-01
100520002796 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080520002910 2008-05-20 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
52000.00
Total Face Value Of Loan:
52000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52000
Current Approval Amount:
52000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45074.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State