Search icon

MAECAR PRODUCTIONS, INC.

Company Details

Name: MAECAR PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3512769
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 225 W. 34th Street, Suite 1800, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS SMITH DOS Process Agent 225 W. 34th Street, Suite 1800, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
TERRY KINNEY Chief Executive Officer 225 W. 34TH STREET, SUITE 1800, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 225 W. 34TH STREET, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 14 PENN PLAZA, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 225 W. 34TH STREET, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2025-05-07 Address 14 PENN PLAZA, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507003840 2025-05-07 BIENNIAL STATEMENT 2025-05-07
241121002012 2024-11-21 BIENNIAL STATEMENT 2024-11-21
200420060428 2020-04-20 BIENNIAL STATEMENT 2019-05-01
130523002071 2013-05-23 BIENNIAL STATEMENT 2013-05-01
090528002142 2009-05-28 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
21010.00
Total Face Value Of Loan:
21010.00
Date:
2020-04-11
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:
21010.07
Total Face Value Of Loan:
21010.07

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21010.07
Current Approval Amount:
21010.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21248.95
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21010
Current Approval Amount:
21010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21273.06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State