Search icon

WILD MUSE PRODUCTIONS, INC.

Company Details

Name: WILD MUSE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2007 (17 years ago)
Entity Number: 3609605
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 448 WEST 50TH STREET, #1E, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL GRAETZER Chief Executive Officer 448 WEST 50TH STREET, #1E, NEW YORK, NY, United States, 10019

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 448 WEST 50TH STREET, #1E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-12-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-12-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-02-24 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-02 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-07 2022-09-30 Address 90 STATE STREET STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-10-07 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-01 2023-12-01 Address 448 WEST 50TH STREET, #1E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-08-06 2019-10-07 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-08-06 2019-10-07 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036915 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220930005624 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009507 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211206003725 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191202061519 2019-12-02 BIENNIAL STATEMENT 2019-12-01
191007000098 2019-10-07 CERTIFICATE OF CHANGE 2019-10-07
171201006142 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151216006130 2015-12-16 BIENNIAL STATEMENT 2015-12-01
131230002118 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120806000869 2012-08-06 CERTIFICATE OF CHANGE 2012-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5406178510 2021-02-27 0202 PPS 448 W 50th St Apt 1E, New York, NY, 10019-6563
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10019-6563
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9422.52
Forgiveness Paid Date 2021-09-01
5921357710 2020-05-01 0202 PPP 448 W 50TH ST APT 1E, NEW YORK, NY, 10019-6563
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10580
Loan Approval Amount (current) 10580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-6563
Project Congressional District NY-12
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9476.46
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State