Search icon

MARGOSHA PRODUCTIONS, INC.

Company Details

Name: MARGOSHA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2005 (20 years ago)
Entity Number: 3191109
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE STE 1203, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MANDEL AKSELROD PC DOS Process Agent 40 EXCHANGE PLACE STE 1203, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
M. LEVIEVA Chief Executive Officer 40 EXCHANGE PLACE STE 1203, NEW YORK, NY, United States, 10005

Agent

Name Role Address
VAL MANDEL, P.C. Agent 80 WALL STREET SUITE 1115, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-04-01 2023-04-01 Address 40 EXCHANGE PLACE STE 1203, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-04-01 Address 80 WALL STREET SUITE 1115, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-16 2023-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-04-01 Address 40 EXCHANGE PLACE STE 1203, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-04-01 Address 40 EXCHANGE PLACE STE 1203, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-03-06 2023-02-16 Address 80 WALL STREET SUITE 1115, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-03-06 2023-02-16 Address 80 WALL STREET SUITE 1115, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-04-14 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-14 2009-03-06 Address APT. 3C, 117 E 11TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230401001511 2023-04-01 BIENNIAL STATEMENT 2023-04-01
230216001536 2023-02-16 BIENNIAL STATEMENT 2021-04-01
090306000810 2009-03-06 CERTIFICATE OF CHANGE 2009-03-06
050414000229 2005-04-14 CERTIFICATE OF INCORPORATION 2005-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4121377800 2020-05-27 0202 PPP 40 Exchange Place, Ste. 1203, New York, NY, 10005-2700
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32572
Loan Approval Amount (current) 32572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10005-2700
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32889.58
Forgiveness Paid Date 2021-05-17
4274188810 2021-04-16 0202 PPS 40 Exchange Pl Ste 1203, New York, NY, 10005-2752
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10005-2752
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20966.68
Forgiveness Paid Date 2021-12-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State