Search icon

FC PRODUCTION LLC

Company Details

Name: FC PRODUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2006 (19 years ago)
Entity Number: 3380025
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 120 MULBERRY ST, #6, NEW YORK, NY, United States, 10013

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SIMPLE PRODUCTION DOS Process Agent 120 MULBERRY ST, #6, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-01-28 2024-06-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-11-14 2024-06-11 Address 120 MULBERRY ST, #6, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-06-22 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-06-22 2014-11-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611001126 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220922002030 2022-09-22 BIENNIAL STATEMENT 2022-06-01
200601062179 2020-06-01 BIENNIAL STATEMENT 2020-06-01
200427060249 2020-04-27 BIENNIAL STATEMENT 2018-06-01
SR-92807 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161125006081 2016-11-25 BIENNIAL STATEMENT 2016-06-01
141114002028 2014-11-14 BIENNIAL STATEMENT 2014-06-01
070329000751 2007-03-29 CERTIFICATE OF PUBLICATION 2007-03-29
060622000961 2006-06-22 ARTICLES OF ORGANIZATION 2006-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7982298606 2021-03-24 0202 PPS 120 Mulberry St Apt 6, New York, NY, 10013-4698
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11163
Loan Approval Amount (current) 11163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4698
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3666467406 2020-05-07 0202 PPP 120 Mulberry Street suite 6, New York, NY, 10013
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9121.04
Loan Approval Amount (current) 9121.04
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9263.44
Forgiveness Paid Date 2021-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State