Search icon

SPARKLE CLARK PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPARKLE CLARK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536482
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 226 UNION STREET, #2, BROOKLYN, NY, United States, 11231
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KRISTY CLARK Chief Executive Officer 226 UNION STREET, #2, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-27 2012-07-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-06-27 2012-09-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-95124 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95123 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120925000205 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
120717000509 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
110630002929 2011-06-30 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
28152.00
Total Face Value Of Loan:
28152.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28152
Current Approval Amount:
28152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21130.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State