Search icon

M CROWN PRODUCTIONS INC.

Company Details

Name: M CROWN PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2006 (19 years ago)
Entity Number: 3445956
ZIP code: 10710
County: Queens
Place of Formation: New York
Address: 271 PARK VIEW AVENUE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GALA MAGRINA Chief Executive Officer 271 PARK VIEW AVENUE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
GALA MAGRINA DOS Process Agent 271 PARK VIEW AVENUE, YONKERS, NY, United States, 10710

Form 5500 Series

Employer Identification Number (EIN):
680640115
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 271 PARK VIEW AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 271 PARK VIEW AVENUE, YONKERS, NY, 10710, 5113, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-02-06 Address 271 PARK VIEW AVENUE, YONKERS, NY, 10710, 5113, USA (Type of address: Service of Process)
2020-12-04 2024-02-06 Address 271 PARK VIEW AVENUE, YONKERS, NY, 10710, 5113, USA (Type of address: Chief Executive Officer)
2018-12-11 2020-12-04 Address 44-02 11 STREET, SUITE 301, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206001050 2024-02-06 BIENNIAL STATEMENT 2024-02-06
201204061209 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181211006925 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205008448 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202007670 2014-12-02 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
53500.00
Total Face Value Of Loan:
53500.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
53500.00
Total Face Value Of Loan:
53500.00

Trademarks Section

Serial Number:
98851278
Mark:
BEYOND SPACES
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2024-11-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BEYOND SPACES

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53500
Current Approval Amount:
53500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54011.22
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53500
Current Approval Amount:
53500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53896.79

Date of last update: 28 Mar 2025

Sources: New York Secretary of State