Search icon

BACK9 PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
32842.00
Total Face Value Of Loan:
32842.00
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:
49620.00
Total Face Value Of Loan:
49620.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49620
Current Approval Amount:
49620
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23431.11
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32842
Current Approval Amount:
32842
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33271.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State