Search icon

BACK9 PRODUCTIONS, INC.

Company Details

Name: BACK9 PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3553345
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 45 MAIN STREET, SUITE 71, BROOKLYN, NY, United States, 11201
Principal Address: 45 MAIN STREET, SUITE 71, BROOKLY, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CHACE CRAWFORD Chief Executive Officer 45 MAIN STREET, SUITE 712, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
CFG-NY, INC DOS Process Agent 45 MAIN STREET, SUITE 71, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 80 8TH AVENUE, SUITE 301, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 45 MAIN STREET, SUITE 712, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2013-08-26 2024-08-23 Address 80 8TH AVENUE, SUITE 301, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-08-26 2024-08-23 Address 80 8TH AVENUE, SUITE 301, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-24 2013-08-26 Address 209 HUDSON STREET, STE 1002, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-08-19 2013-08-26 Address 205 HUDSON ST, STE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-08-19 2011-08-24 Address 205 HUDSON ST, STE 1002, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-08-07 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-07 2013-08-26 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823002605 2024-08-23 BIENNIAL STATEMENT 2024-08-23
160421006282 2016-04-21 BIENNIAL STATEMENT 2015-08-01
130826006338 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110824002840 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090819002518 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070807001064 2007-08-07 CERTIFICATE OF INCORPORATION 2007-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2239017107 2020-04-10 0202 PPP 80 8TH AVE SUITE 301, NEW YORK, NY, 10011-5100
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49620
Loan Approval Amount (current) 49620
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, 10011-5100
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23431.11
Forgiveness Paid Date 2021-07-09
2766278505 2021-02-22 0202 PPS 80 8th Ave Ste 301, New York, NY, 10011-5126
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32842
Loan Approval Amount (current) 32842
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, 10011-5126
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33271.2
Forgiveness Paid Date 2022-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State