Search icon

PUNK ROCK PRODUCTIONS, INC.

Company Details

Name: PUNK ROCK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2006 (19 years ago)
Entity Number: 3312730
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 162 ROUTE 202, SOMERS, NY, United States, 10589
Principal Address: 162 RTE 202, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 ROUTE 202, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
STEPHEN SACHER Chief Executive Officer 162 RTE 202, SOMERS, NY, United States, 10589

Filings

Filing Number Date Filed Type Effective Date
100218002180 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080204002202 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060130000126 2006-01-30 CERTIFICATE OF INCORPORATION 2006-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6158958600 2021-03-20 0202 PPP 50 Half Moon Bay Dr, Croton on Hudson, NY, 10520-3115
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131250
Loan Approval Amount (current) 131250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-3115
Project Congressional District NY-17
Number of Employees 7
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132055.48
Forgiveness Paid Date 2021-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State