Search icon

DIGITAL CALICO PRODUCTIONS CORP.

Company Details

Name: DIGITAL CALICO PRODUCTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2008 (17 years ago)
Entity Number: 3691932
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 150 EAST 52ND STREET, 34TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIGITAL CALICO PRODUCTIONS CORP. DOS Process Agent 150 EAST 52ND STREET, 34TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
TOMOYUKI MORIOKA Chief Executive Officer 111-15 75TH AVE #5J, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2018-07-10 2020-07-07 Address 150 EAST 52ND STREET, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-07-02 2018-07-10 Address 1133 BROADWAY, SUITE 1608, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-07-02 2018-07-10 Address 1133 BROADWAY, SUITE 1608, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2012-08-16 2014-07-02 Address 1178 BROADWAY 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-08-16 2014-07-02 Address 1178 BROADWAY 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-07-15 2012-08-16 Address 111-15 75TH AVE #57, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-07-15 2012-08-16 Address 554 FIFTH AVENUE 3RD FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-07-02 2012-08-16 Address 111-15 75TH AVENUE SUITE 5J, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060575 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180710006695 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160705008381 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702006566 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120816006043 2012-08-16 BIENNIAL STATEMENT 2012-07-01
100715002926 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080702000401 2008-07-02 CERTIFICATE OF INCORPORATION 2008-07-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9673068406 2021-02-17 0202 PPS 150 E 52nd St Fl 34, New York, NY, 10022-6227
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-6227
Project Congressional District NY-12
Number of Employees 5
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32872.58
Forgiveness Paid Date 2021-09-07
2440467801 2020-05-23 0202 PPP 150 East 52nd Street 34th Floor, New York, NY, 10022
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32867.13
Forgiveness Paid Date 2020-12-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State