Search icon

MAGGIE VISION PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGGIE VISION PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2005 (21 years ago)
Entity Number: 3151624
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106
Principal Address: C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ML MANAGEMENT PARTNERS, LLC DOS Process Agent 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
JENNIFER ALBANESE Chief Executive Officer C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
342035936
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-28 2021-04-14 Address 250 WEST 57TH STREET, 26TH FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2009-01-28 2021-04-14 Address 250 WEST 57TH STREET, 26TH FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2005-01-18 2009-01-28 Address 222 EAST 82ND STREET, APT 5F, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210414060123 2021-04-14 BIENNIAL STATEMENT 2021-01-01
190227060328 2019-02-27 BIENNIAL STATEMENT 2019-01-01
170110007004 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150320006021 2015-03-20 BIENNIAL STATEMENT 2015-01-01
130819006150 2013-08-19 BIENNIAL STATEMENT 2013-01-01

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:
348472.00
Total Face Value Of Loan:
348472.00
Date:
2020-04-08
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:
348474.96
Total Face Value Of Loan:
348474.96

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$348,472
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$348,472
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$351,994.91
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $348,469
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$348,474.96
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$348,474.96
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$353,086.29
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $311,556.05
Utilities: $6,890.05
Healthcare: $30028.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State