Search icon

DIGITAL CALICO PRODUCTIONS CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32700.00
Total Face Value Of Loan:
32700.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32700.00
Total Face Value Of Loan:
32700.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32700
Current Approval Amount:
32700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32872.58
Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32700
Current Approval Amount:
32700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32867.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State