Search icon

FEARLESS FRIEDA PRODUCTIONS, INC.

Company Details

Name: FEARLESS FRIEDA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2006 (19 years ago)
Entity Number: 3304783
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O Adeptus Advisors, LLC, Suite 900, AUTHORIZED PERSON, NY, United States, 10019
Principal Address: 244 West 54th Street, STE 900, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHRYN ERBE Chief Executive Officer 244 WEST 54TH STREET, STE 900, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
RICHARD L. GOLDSTEIN DOS Process Agent C/O Adeptus Advisors, LLC, Suite 900, AUTHORIZED PERSON, NY, United States, 10019

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 14 PENN PLZ, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address 244 WEST 54TH STREET, STE 900, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-04-26 Address 244 WEST 54TH STREET, STE 900, NEW YORK, NY, 10019, 0000, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-04-26 Address 14 PENN PLZ, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-04-26 Address C/O PRAGER METIS CPA, 14 PENN PLZ, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2006-01-12 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-12 2020-04-20 Address C/O STUART DITSKY CPA PC, 733 THIRD AVE STE 1900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426000779 2024-04-26 BIENNIAL STATEMENT 2024-04-26
221006001378 2022-10-06 BIENNIAL STATEMENT 2022-01-01
200420060451 2020-04-20 BIENNIAL STATEMENT 2018-01-01
060112000025 2006-01-12 CERTIFICATE OF INCORPORATION 2006-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2383618503 2021-02-20 0202 PPS 225 W 34th St Fl 20, New York, NY, 10122-2000
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10005
Loan Approval Amount (current) 10005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10127.25
Forgiveness Paid Date 2022-05-18
9493787308 2020-05-02 0202 PPP 14 PENN PLZ SIOTE 1800, NEW YORK, NY, 10122-1800
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10005.2
Loan Approval Amount (current) 10005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-1800
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10133.28
Forgiveness Paid Date 2021-08-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State