Search icon

PENTWATER PRODUCTIONS, INC.

Company Details

Name: PENTWATER PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2008 (17 years ago)
Entity Number: 3675419
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 501 W 143 ST, #54, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CS7RYK9HL4R9 2022-11-19 501 W 143RD ST APT 54, NEW YORK, NY, 10031, 6017, USA 165 VALLEY ROAD, CLIFTON, NJ, 07013, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2021-09-01
Initial Registration Date 2021-07-14
Entity Start Date 2008-05-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MONIQUE-ANN SHULL
Role MRS.
Address 165 VALLEY ROAD, MONIQUE-ANN SHULL, CLIFTON, NJ, 07031, USA
Government Business
Title PRIMARY POC
Name JOSHUA SHULL
Role MR.
Address 501 W 143RD ST APT 54, NEW YORK, NY, 10031, 6017, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PENTWATER PRODUCTIONS, INC. DOS Process Agent 501 W 143 ST, #54, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
JOSHUA SHULL Chief Executive Officer 501 W 143 ST, #54, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2018-05-02 2020-05-04 Address 532 W 152 ST, STE 4, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2018-05-02 2020-05-04 Address 532 W 152 ST, STE 4, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2018-05-02 2020-05-04 Address 532 W 152 ST, STE 4, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2016-05-11 2018-05-02 Address 318 W 117TH STREET, APT. 6X, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
2016-05-11 2018-05-02 Address 318 W 117TH STREET, APT. 6X, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2016-05-11 2018-05-02 Address 318 W 117TH STREET, APT. 6X, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2010-07-15 2016-05-11 Address 535 W 149TH ST, 1, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2010-07-15 2016-05-11 Address 535 W 149TH ST, 1, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2008-05-22 2016-05-11 Address 535 WEST 149TH STREET, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061457 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006377 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006464 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140508006236 2014-05-08 BIENNIAL STATEMENT 2014-05-01
130617000908 2013-06-17 ANNULMENT OF DISSOLUTION 2013-06-17
DP-2063003 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100715002857 2010-07-15 BIENNIAL STATEMENT 2010-05-01
080522000672 2008-05-22 CERTIFICATE OF INCORPORATION 2008-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7062787209 2020-04-28 0202 PPP 501 W 143 St #54, New York, NY, 10031
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103234
Loan Approval Amount (current) 103234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 515120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104447
Forgiveness Paid Date 2021-07-09
2610958501 2021-02-20 0202 PPS 501 W 143rd St Apt 54, New York, NY, 10031-6017
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101883
Loan Approval Amount (current) 101883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-6017
Project Congressional District NY-13
Number of Employees 5
NAICS code 515120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102686.74
Forgiveness Paid Date 2021-12-09

Date of last update: 10 Mar 2025

Sources: New York Secretary of State