Search icon

FIVE HORIZONS PRODUCTIONS, INC.

Company Details

Name: FIVE HORIZONS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305835
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 395 SOUTHEND AVE, 20D, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIVE HORIZONS PRODUCTIONS, INC. DOS Process Agent 395 SOUTHEND AVE, 20D, NEW YORK, NY, United States, 10280

Chief Executive Officer

Name Role Address
JASON V MANZ Chief Executive Officer 395 SOUTHEND AVE, 20D, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2016-01-04 2018-01-02 Address 395 SOUTHEND AVE, 20 D, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2014-01-31 2016-01-04 Address 395 SOUTHEND AVE, 20D, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
2008-03-11 2014-01-31 Address 395 SOUTHEND AVE, 20D, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2008-03-11 2014-01-31 Address 395 SOUTHEND AVE, 20D, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
2008-03-11 2016-01-04 Address 395 SOUTHEND AVE, APT 20 D, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2006-01-13 2008-03-11 Address 395 SOUTH END AVENUE, APT. 20D, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180102006295 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007493 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140131006057 2014-01-31 BIENNIAL STATEMENT 2014-01-01
120606002459 2012-06-06 BIENNIAL STATEMENT 2012-01-01
100108002723 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080311002398 2008-03-11 BIENNIAL STATEMENT 2008-01-01
060119000458 2006-01-19 CERTIFICATE OF AMENDMENT 2006-01-19
060113000657 2006-01-13 CERTIFICATE OF INCORPORATION 2006-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7194897710 2020-05-01 0202 PPP 395 S End Avenue 20D, New York, NY, 10280
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 32800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10280-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 512120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33097.93
Forgiveness Paid Date 2021-04-01
8817208406 2021-02-14 0202 PPS 395 S End Ave Apt 20D, New York, NY, 10280-1031
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 32800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10280-1031
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33120.71
Forgiveness Paid Date 2022-02-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State