Name: | MATTHEW ASSANTE PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2008 (17 years ago) |
Entity Number: | 3690984 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 76 N. CENTRAL AVENUE, ELMSFORD, NY, United States, 10523 |
Principal Address: | 75 N. CENTRAL AVE, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GM9WY2A9NTA7 | 2022-10-01 | 20 PINE ST APT 606, NEW YORK, NY, 10005, 1408, USA | 20 PINE ST APT 606, NEW YORK, NY, 10005, 1408, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-09-07 |
Initial Registration Date | 2021-08-21 |
Entity Start Date | 2008-06-30 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MATTHEW ASSANTE |
Role | CHIEF EXECUTIVE OFFICER |
Address | 20 PINE STREET APT 606, NEW YORK, NY, 10005, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MATTHEW ASSANTE |
Role | CHIEF EXECUTIVE OFFICER |
Address | 20 PINE ST APT 606, NEW YORK, NY, 10005, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O ELETTO BUSINESS DIRECTIONS INC. | DOS Process Agent | 76 N. CENTRAL AVENUE, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
MATTHEW HUNDZYNSKI | Chief Executive Officer | 75 N CENTRAL AVE, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-30 | 2010-09-23 | Address | 76 N. CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120615006135 | 2012-06-15 | BIENNIAL STATEMENT | 2012-06-01 |
100923003098 | 2010-09-23 | BIENNIAL STATEMENT | 2010-06-01 |
080630000578 | 2008-06-30 | CERTIFICATE OF INCORPORATION | 2008-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3963978507 | 2021-02-24 | 0202 | PPS | 75 N Central Ave, Elmsford, NY, 10523-2512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State