Search icon

JOSH WOOD PRODUCTIONS INC.

Company Details

Name: JOSH WOOD PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2005 (20 years ago)
Entity Number: 3153389
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 358 WYTHE, 501, BROOKLYN, NY, United States, 11249
Address: 435 WEST 23RD STREET, 1BB, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSH WOOD PRODUCTIONS INC. 401(K) PLAN 2023 202439988 2024-10-03 JOSH WOOD PRODUCTIONS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 711300
Sponsor’s telephone number 5166558481
Plan sponsor’s address 59 HOG CREEK RD, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing JOSHUA WOOD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-03
Name of individual signing JOSHUA WOOD
Valid signature Filed with authorized/valid electronic signature
JOSH WOOD PRODUCTIONS INC. 401(K) PLAN 2022 202439988 2023-10-12 JOSH WOOD PRODUCTIONS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 711300
Sponsor’s telephone number 5166558481
Plan sponsor’s address 59 HOG CREEK RD, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JOSHUA WOOD
JOSH WOOD PRODUCTIONS INC. 401(K) PLAN 2021 202439988 2022-10-07 JOSH WOOD PRODUCTIONS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 711300
Sponsor’s telephone number 5166558481
Plan sponsor’s address 59 HOG CREEK RD, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing JOSHUA WOOD
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing JOSHUA WOOD

Chief Executive Officer

Name Role Address
JOSHUA WOOD Chief Executive Officer 358 WYTHE, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
C/O WALLS FINANCIAL DOS Process Agent 435 WEST 23RD STREET, 1BB, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 358 WYTHE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2021-01-25 2025-01-02 Address 358 WYTHE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2021-01-25 2025-01-02 Address 435 WEST 23RD STREET, 1BB, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-11-10 2021-01-25 Address 206 CHAPPAGUS ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2019-01-03 2020-11-10 Address 245 WEST 29TH STREET, SUITE 605, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2019-01-03 2020-11-10 Address 245 WEST 29TH STREET, SUITE 605, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-03 2021-01-25 Address 245 WEST 29TH STREET, SUITE 605, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-10-05 2019-01-03 Address 245 WEST 29TH STREET, 17TH FLOOR PH, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2016-10-05 2019-01-03 Address 245 WEST 29TH STREET, 17TH FLOOR PH, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-10-05 2019-01-03 Address 245 WEST 29TH STREET, 17TH FLOOR PH, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102007774 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230109003879 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210125060607 2021-01-25 BIENNIAL STATEMENT 2021-01-01
201110002014 2020-11-10 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
190103060320 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170104006388 2017-01-04 BIENNIAL STATEMENT 2017-01-01
161005006270 2016-10-05 BIENNIAL STATEMENT 2015-01-01
130211006706 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110317003132 2011-03-17 BIENNIAL STATEMENT 2011-01-01
070103002516 2007-01-03 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9370528307 2021-01-30 0202 PPS 208 Chappaqua Rd, Briarcliff Manor, NY, 10510-1324
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70827
Loan Approval Amount (current) 70827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1324
Project Congressional District NY-17
Number of Employees 4
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71517.25
Forgiveness Paid Date 2022-01-28
3182237705 2020-05-01 0202 PPP 208 Chappaqua Rd, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76970
Loan Approval Amount (current) 76970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77919.17
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State