Search icon

MAD MARNIGAN PRODUCTIONS, INC.

Company Details

Name: MAD MARNIGAN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2008 (17 years ago)
Entity Number: 3643060
ZIP code: 07003
County: New York
Place of Formation: New York
Address: 102 mountain ave, Bloomfield, NJ, United States, 07003
Principal Address: 102 Mountain Ave, Bloomfield, NJ, United States, 07003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 mountain ave, Bloomfield, NJ, United States, 07003

Chief Executive Officer

Name Role Address
ZACHARY ROBIDAS Chief Executive Officer 102 MOUNTAIN AVE, BLOOMFIELD, NJ, United States, 07003

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 102 MOUNTAIN AVE, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 31-52 35TH ST, APT 2R, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 31-52 35TH ST, APT 2R, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-03-01 Address 102 MOUNTAIN AVE, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-03-01 Address 31-52 35TH ST, APT 2R, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2024-03-01 Address 102 Mountain Ave, Bloomfield, NJ, 07003, USA (Type of address: Service of Process)
2023-10-16 2023-10-16 Address 102 MOUNTAIN AVE, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)
2018-11-08 2023-10-16 Address 31-52 35TH ST, APT 2R, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2018-11-08 2023-10-16 Address 31-52 35TH ST, APT 2R, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301057338 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231016001746 2023-10-16 BIENNIAL STATEMENT 2022-03-01
200302000312 2020-03-02 CERTIFICATE OF AMENDMENT 2020-03-02
181108002023 2018-11-08 BIENNIAL STATEMENT 2018-03-01
120425002447 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100413002564 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080312000054 2008-03-12 CERTIFICATE OF INCORPORATION 2008-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7615558109 2020-07-23 0202 PPP 31-52 35th Street, Queens, NY, 11106
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8019.35
Loan Approval Amount (current) 8019.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8074.37
Forgiveness Paid Date 2021-04-05
7882178510 2021-03-08 0202 PPS 3152 35th St Apt 2R, Astoria, NY, 11106-1546
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8171
Loan Approval Amount (current) 8171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1546
Project Congressional District NY-14
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8238.16
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State