Search icon

JUMER PRODUCTIONS INC.

Company Details

Name: JUMER PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2006 (19 years ago)
Entity Number: 3388669
ZIP code: 10570
County: New York
Place of Formation: New York
Principal Address: 415 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570
Address: 415 BEDFORD RD., PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUMER PRODUCTIONS INC. DOS Process Agent 415 BEDFORD RD., PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
JULIAN SCHLOSSBERG Chief Executive Officer 415 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570

Form 5500 Series

Employer Identification Number (EIN):
030603848
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-24 2012-07-05 Address 413 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2008-07-24 2012-07-05 Address 413 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2006-07-14 2012-07-05 Address 551 FIFTH AVENUE, SUITE 605, NEW YORK, NY, 10176, 0078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120705006517 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100720002631 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080724003139 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060714000581 2006-07-14 CERTIFICATE OF INCORPORATION 2006-07-14

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21817.00
Total Face Value Of Loan:
21817.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21817.00
Total Face Value Of Loan:
21817.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21817
Current Approval Amount:
21817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22102.67
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21817
Current Approval Amount:
21817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21974.98

Date of last update: 28 Mar 2025

Sources: New York Secretary of State