Search icon

PETER ROSEN PRODUCTIONS, INC.

Company Details

Name: PETER ROSEN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1974 (51 years ago)
Entity Number: 335636
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 410 PARK AVE, 12TH FLR, NEW YORK, NY, United States, 10075
Principal Address: 9 EAST 78TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ROSEN Chief Executive Officer 9 EAST 78TH ST, NEW YORK, NY, United States, 10751

DOS Process Agent

Name Role Address
PRYOR, CASHMAN, SHERMAN & FLYNN LLP DOS Process Agent 410 PARK AVE, 12TH FLR, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2006-02-08 2012-01-26 Address 410 PARK AVE, 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-02-28 2012-01-26 Address 9 EAST 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-02-28 2012-01-26 Address 9 EAST 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-02-28 2006-02-08 Address 100 PARK AVE, NEW YORK, NY, 10017, 5563, USA (Type of address: Service of Process)
1978-12-12 1996-02-28 Address & GERSTEIN, 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1974-01-29 1978-12-12 Address 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313002294 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120126003018 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100201002795 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080227003106 2008-02-27 BIENNIAL STATEMENT 2008-01-01
060208002492 2006-02-08 BIENNIAL STATEMENT 2006-01-01
C343554-2 2004-02-25 ASSUMED NAME CORP INITIAL FILING 2004-02-25
031230002664 2003-12-30 BIENNIAL STATEMENT 2004-01-01
011217002563 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000203002258 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980108002315 1998-01-08 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832737405 2020-05-11 0202 PPP 114 E 71ST ST APT 4E, NEW YORK, NY, 10021
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10634
Loan Approval Amount (current) 10634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10707.82
Forgiveness Paid Date 2021-01-25
4789388505 2021-02-26 0202 PPS 245 W 55th St # 308, New York, NY, 10019-5231
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-5231
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7544.92
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State