Search icon

AKSARBEN PRODUCTIONS, INC.

Company Details

Name: AKSARBEN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2007 (18 years ago)
Entity Number: 3478964
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA, STE 2000, NEW YORK, NY, United States, 10122
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRAGER METIS DOS Process Agent 14 PENN PLAZA, STE 2000, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
MERLE DANDRIDGE Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-20 2025-03-20 Address C/O PRAGER METIS, 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-03-20 Address C/O PRAGER METIS, 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-03-20 Address 14 PENN PLAZA, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2025-02-11 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-11 2025-02-11 Address C/O PRAGER METIS, 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address C/O PRAGER METIS, 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-02-11 Address C/O PRAGER METIS, 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2025-02-11 Address 14 PENN PLAZA, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2019-02-07 2024-07-17 Address 14 PENN PLAZA, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320000174 2025-03-19 AMENDMENT TO BIENNIAL STATEMENT 2025-03-19
250211004286 2025-02-11 BIENNIAL STATEMENT 2025-02-11
240717003213 2024-07-17 BIENNIAL STATEMENT 2024-07-17
210205060905 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190207060224 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170620006215 2017-06-20 BIENNIAL STATEMENT 2017-02-01
130425002096 2013-04-25 BIENNIAL STATEMENT 2013-02-01
110222002317 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090123002652 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070220001259 2007-02-20 CERTIFICATE OF INCORPORATION 2007-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4519437108 2020-04-13 0202 PPP 14 PENN PLZ STE 2000, NEW YORK, NY, 10122-2000
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21446.85
Forgiveness Paid Date 2021-06-30
9090068404 2021-02-14 0202 PPS 14 Penn Plz Ste 2000, New York, NY, 10122-2000
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20910
Loan Approval Amount (current) 20910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21160.35
Forgiveness Paid Date 2022-05-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State