Search icon

ATREVIDA PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATREVIDA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182414
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Center, Suite 1204, New York, NY, United States, 10020
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
SARA DEBOLT Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Center, Suite 1204, New York, NY, United States, 10020

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-06 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-24 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250324000161 2025-03-21 AMENDMENT TO BIENNIAL STATEMENT 2025-03-21
250306005142 2025-03-06 BIENNIAL STATEMENT 2025-03-06
240812003742 2024-08-12 BIENNIAL STATEMENT 2024-08-12
240813001965 2024-08-12 CERTIFICATE OF CHANGE BY ENTITY 2024-08-12
050325000579 2005-03-25 CERTIFICATE OF INCORPORATION 2005-03-25

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
32690.00
Total Face Value Of Loan:
32690.00
Date:
2020-04-07
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:
21072.00
Total Face Value Of Loan:
21072.00
Date:
2020-04-07
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:
21072.00
Total Face Value Of Loan:
21072.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$32,690
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,690
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,965.85
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $32,688
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$21,072
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,072
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,305.81
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $20,900
Healthcare: $172

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State