Search icon

MICHAEL FOX PRODUCTIONS, INC.

Company Details

Name: MICHAEL FOX PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2005 (20 years ago)
Entity Number: 3160599
ZIP code: 07303
County: New York
Place of Formation: New York
Address: p.o. box 3942, JERSEY CITY, NJ, United States, 07303
Principal Address: 69 Montgomery St., #3942, NEW YORK, NJ, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p.o. box 3942, JERSEY CITY, NJ, United States, 07303

Chief Executive Officer

Name Role Address
MICHAEL FOX Chief Executive Officer PO BOX 3942, NEW YORK, NJ, United States, 10065

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 405 E 63RD ST, APT #9N, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address PO BOX 3942, NEW YORK, NJ, 10065, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2025-01-31 Address 405 E 63RD ST, APT #9N, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address PO BOX 3942, NEW YORK, NJ, 10065, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-01-31 Address PO BOX 3942, NEW YORK, NJ, 10065, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-01-31 Address PO Box 3942, NY, NJ, 10010, USA (Type of address: Service of Process)
2023-03-15 2023-03-15 Address 405 E 63RD ST, APT #9N, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2015-05-04 2023-03-15 Address 200 E. 24TH ST., APT. #202, NY, NY, 10010, USA (Type of address: Service of Process)
2011-03-11 2023-03-15 Address 405 E 63RD ST, APT #9N, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131001518 2025-01-23 CERTIFICATE OF CHANGE BY ENTITY 2025-01-23
230315002381 2023-03-15 BIENNIAL STATEMENT 2023-02-01
150504000523 2015-05-04 CERTIFICATE OF CHANGE 2015-05-04
130322002503 2013-03-22 BIENNIAL STATEMENT 2013-02-01
110311003147 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090203002825 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070403003173 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050207000335 2005-02-07 CERTIFICATE OF INCORPORATION 2005-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5227368600 2021-03-20 0202 PPP 200 E 24th St, New York, NY, 10010-3916
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10010-3916
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2005.11
Forgiveness Paid Date 2021-07-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State