Search icon

BGHACKER4PRODUCTION, INC.

Company Details

Name: BGHACKER4PRODUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 3254794
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BGHACKER4PRODUCTION, INC. DOS Process Agent 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
MITCHELL J HACKER Chief Executive Officer 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address PRAGER METIS CPAS LLC, 14 PENN PLAZA / SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address PRAGER METIS CPAS LLC, 14 PENN PLAZA / SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241007002420 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
230901005476 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221024001487 2022-10-24 BIENNIAL STATEMENT 2021-09-01
190904060445 2019-09-04 BIENNIAL STATEMENT 2019-09-01
171017006171 2017-10-17 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
30073.40
Total Face Value Of Loan:
30073.40

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30073.4
Current Approval Amount:
30073.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30385.67

Date of last update: 29 Mar 2025

Sources: New York Secretary of State