Search icon

TODD STREET PRODUCTIONS, INC.

Company Details

Name: TODD STREET PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2004 (20 years ago)
Entity Number: 3130020
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 30 West 24th St., 11TH Floor, New York, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TODD STREET PRODUCTIONS, INC. PROFIT SHARING PLAN 2022 112918342 2023-10-04 TODD STREET PRODUCTIONS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 2129665900
Plan sponsor’s address 30 WEST 24TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing MICHAEL MCMORROW
TODD STREET PRODUCTIONS, INC. PROFIT SHARING PLAN 2021 112918342 2022-10-04 TODD STREET PRODUCTIONS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 2129665900
Plan sponsor’s address 30 WEST 24TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MICHAEL MCMORROW
TODD STREET PRODUCTIONS, INC. PROFIT SHARING PLAN 2020 112918342 2021-05-18 TODD STREET PRODUCTIONS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 2129665900
Plan sponsor’s address 30 WEST 24TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing MICHAEL MCMORROW
TODD STREET PRODUCTIONS, INC. PROFIT SHARING PLAN 2019 112918342 2020-10-01 TODD STREET PRODUCTIONS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 2129665900
Plan sponsor’s address 30 WEST 24TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing MICHAEL MCMORROW
TODD STREET PRODUCTIONS, INC. PROFIT SHARING PLAN 2018 112918342 2019-10-04 TODD STREET PRODUCTIONS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 2129665900
Plan sponsor’s address 30 WEST 24TH STREET, 11TH FLOOR, NEW YORK, NY, 10010
TODD STREET PRODUCTIONS, INC. PROFIT SHARING PLAN 2017 112918342 2018-10-12 TODD STREET PRODUCTIONS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 2129665900
Plan sponsor’s address 30 WEST 24TH STREET, 11TH FLOOR, NEW YORK, NY, 10010
TODD STREET PRODUCTIONS, INC. PROFIT SHARING PLAN 2016 112918342 2017-10-09 TODD STREET PRODUCTIONS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 2129665900
Plan sponsor’s address 111 8TH AVENUE 16TH FL, NEW YORK, NY, 10011
TODD STREET PRODUCTIONS, INC. PROFIT SHARING PLAN 2015 112918342 2016-10-03 TODD STREET PRODUCTIONS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 2129665900
Plan sponsor’s address 111 8TH AVENUE 16TH FL, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing TODD STREET
TODD STREET PRODUCTIONS, INC. PROFIT SHARING PLAN 2014 112918342 2015-09-24 TODD STREET PRODUCTIONS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 2129665900
Plan sponsor’s address 111 8TH AVENUE 16TH FL, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing TODD STREET
TODD STREET PRODUCTIONS, INC. PROFIT SHARING PLAN 2013 112918342 2014-09-19 TODD STREET PRODUCTIONS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 512100
Sponsor’s telephone number 2129665900
Plan sponsor’s address 111 8TH AVENUE 16TH FL, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing TODD STREET

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TODD STREET Chief Executive Officer 30 WEST 24TH ST., 11TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 30 WEST 24TH ST., 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 111 8TH AVE, 16TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-11-18 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-21 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-04-21 2020-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-11-07 2024-11-01 Address 111 8TH AVE, 16TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-11-07 2011-04-21 Address 111 8TH AVE, 16TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-24 2011-04-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-11-24 2006-11-07 Address 584 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101011761 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221121000435 2022-11-21 BIENNIAL STATEMENT 2022-11-01
201118060059 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181101006805 2018-11-01 BIENNIAL STATEMENT 2018-11-01
141103007311 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121211006151 2012-12-11 BIENNIAL STATEMENT 2012-11-01
110421000874 2011-04-21 CERTIFICATE OF CHANGE 2011-04-21
101129002129 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081031002507 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061107002354 2006-11-07 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6326317110 2020-04-14 0202 PPP 30 West 24TH ST FL 11, NEW YORK, NY, 10010-3207
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 964712.17
Loan Approval Amount (current) 964712.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10010-3207
Project Congressional District NY-12
Number of Employees 60
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 972456.3
Forgiveness Paid Date 2021-02-03
9064448407 2021-02-14 0202 PPS 30 W 24th St Fl 11, New York, NY, 10010-3243
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 964712
Loan Approval Amount (current) 964712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10010-3243
Project Congressional District NY-12
Number of Employees 23
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 971742.5
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407429 Other Contract Actions 2004-09-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 291000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-20
Termination Date 2005-07-19
Date Issue Joined 2004-11-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name WHITTEN
Role Plaintiff
Name TODD STREET PRODUCTIONS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State