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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUMER PRODUCTIONS INC PROFIT SHARING PLAN 2019 030603848 2020-07-30 JUMER PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-14
Business code 713900
Sponsor’s telephone number 9147410400
Plan sponsor’s address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing JULIAN SCHLOSSBERG
JUMER PRODUCTIONS INC PROFIT SHARING PLAN 2018 030603848 2019-06-19 JUMER PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-14
Business code 713900
Sponsor’s telephone number 9147410400
Plan sponsor’s address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing JULIAN SCHLOSSBERG
JUMER PRODUCTIONS INC PROFIT SHARING PLAN 2017 030603848 2018-07-06 JUMER PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-14
Business code 713900
Sponsor’s telephone number 9147410400
Plan sponsor’s address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing JULIAN SCHLOSSBERG
JUMER PRODUCTIONS INC PROFIT SHARING PLAN 2016 030603848 2017-07-17 JUMER PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512200
Sponsor’s telephone number 9147410400
Plan sponsor’s address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JULIAN SCHLOSSBERG
JUMER PRODUCTIONS INC PROFIT SHARING PLAN 2015 030603848 2016-07-14 JUMER PRODUCTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512200
Sponsor’s telephone number 9147410400
Plan sponsor’s address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing JULIAN SCHLOSSBERG
JUMER PRODUCTIONS INC PROFIT SHARING PLAN 2014 030603848 2015-07-14 JUMER PRODUCTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512200
Sponsor’s telephone number 9147410400
Plan sponsor’s address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing JULIAN SCHLOSSBERG
JUMER PRODUCTIONS INC PROFIT SHARING PLAN 2013 030603848 2014-08-01 JUMER PRODUCTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512200
Sponsor’s telephone number 9147410400
Plan sponsor’s address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2014-08-01
Name of individual signing JULIAN SCHLOSSBERG
JUMER PRODUCTIONS INC PROFIT SHARING PLAN 2012 030603848 2013-09-13 JUMER PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512200
Sponsor’s telephone number 9147410400
Plan sponsor’s address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing JULIAN SCHLOSSBERG
JUMER PRODUCTIONS INC PROFIT SHARING PLAN 2011 030603848 2012-09-11 JUMER PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512200
Sponsor’s telephone number 9147410400
Plan sponsor’s address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570

Plan administrator’s name and address

Administrator’s EIN 030603848
Plan administrator’s name JUMER PRODUCTIONS, INC.
Plan administrator’s address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570
Administrator’s telephone number 9147410400

Signature of

Role Plan administrator
Date 2012-09-11
Name of individual signing JULIAN SCHLOSSBERG
JUMER PRODUCTIONS INC PROFIT SHARING PLAN 2010 030603848 2011-10-04 JUMER PRODUCTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 512200
Sponsor’s telephone number 9147410400
Plan sponsor’s address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570

Plan administrator’s name and address

Administrator’s EIN 030603848
Plan administrator’s name JUMER PRODUCTIONS, INC.
Plan administrator’s address 413 BEDFORD ROAD, PLEASANTVILLE, NY, 10570
Administrator’s telephone number 9147410400

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing JULIAN SCHLOSSBERG

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2168267702 2020-05-01 0202 PPP 413 BEDFORD RD, PLEASANTVILLE, NY, 10570
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21817
Loan Approval Amount (current) 21817
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 PLEASANTVILLE, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22102.67
Forgiveness Paid Date 2021-08-26
1016138407 2021-01-31 0202 PPS 320 Pea Pond Rd, Katonah, NY, 10536-3825
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21817
Loan Approval Amount (current) 21817
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 Katonah, WESTCHESTER, NY, 10536-3825
Project Congressional District NY-17
Number of Employees 4
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21974.98
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State