Search icon

CHOCKLOG PRODUCTIONS LLC

Company Details

Name: CHOCKLOG PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2008 (17 years ago)
Entity Number: 3690773
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 50 PARK TERRACE WEST / 3F, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
STEVEN BENNETT DOS Process Agent 50 PARK TERRACE WEST / 3F, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2016-06-15 2024-06-07 Address 50 PARK TERRACE WEST / 3F, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2010-07-09 2016-06-15 Address 50 PARK TERRACE WEST / 3F, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2009-02-12 2010-07-09 Address 50 PARK TERRACE WEST, #3F, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2008-06-30 2009-02-12 Address 70 BANK STREET, #1F, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607004135 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220209004120 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200515060291 2020-05-15 BIENNIAL STATEMENT 2018-06-01
160615006470 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140611006576 2014-06-11 BIENNIAL STATEMENT 2014-06-01
131230006369 2013-12-30 BIENNIAL STATEMENT 2012-06-01
100709002226 2010-07-09 BIENNIAL STATEMENT 2010-06-01
090212000402 2009-02-12 CERTIFICATE OF CHANGE (BY AGENT) 2009-02-12
080926000950 2008-09-26 CERTIFICATE OF PUBLICATION 2008-09-26
080630000248 2008-06-30 ARTICLES OF ORGANIZATION 2008-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8318178503 2021-03-09 0202 PPS 50 Park Ter W Apt 3F, New York, NY, 10034-1575
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11735
Loan Approval Amount (current) 11735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10034-1575
Project Congressional District NY-13
Number of Employees 1
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11802.4
Forgiveness Paid Date 2021-10-08
2633937709 2020-05-01 0202 PPP 50 PARK TER W APT 3F, NEW YORK, NY, 10034
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13087
Loan Approval Amount (current) 13087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11841.7
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State