Search icon

SALIENT PRODUCTIONS, INC.

Company Details

Name: SALIENT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2008 (17 years ago)
Entity Number: 3700777
ZIP code: 10023
County: New York
Place of Formation: California
Address: 155 W 68th Street, No. 22E, New York, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O SALIENT PRODUCTIONS, INC. DOS Process Agent 155 W 68th Street, No. 22E, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
FAITH SALIE Chief Executive Officer 155 W 68TH STREET, NO. 22E, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 155 W 68TH STREET, NO 22E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 155 W 68TH STREET, NO. 22E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-07-03 Address 155 W. 68TH STREET, NO. 22E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2018-01-30 2024-07-03 Address 155 W 68TH STREET, NO 22E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2018-01-19 2018-07-02 Address 155 W. 68TH STREET,, NO. 22E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-07-16 2018-01-30 Address 11835 W. OLYMPIC BLVD STE 640E, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2014-07-16 2018-01-30 Address 11835 W. OLYMPIC BLVD STE 640E, SUITE 220, LOS ANGELES, CA, 90064, USA (Type of address: Principal Executive Office)
2014-07-16 2018-01-19 Address 11835 W. OLYMPIC BLVD STE 640E, LOS ANGELES, CA, 90064, USA (Type of address: Service of Process)
2010-08-03 2014-07-16 Address 1540 7TH STREET, SUITE 220, SANTA MONICA, NY, 90401, USA (Type of address: Principal Executive Office)
2010-08-03 2014-07-16 Address 1540 7TH ST, SUITE 220, SANTA MONICA, NY, 90401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240703002174 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220706003491 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200702060916 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007914 2018-07-02 BIENNIAL STATEMENT 2018-07-01
180130002040 2018-01-30 AMENDMENT TO BIENNIAL STATEMENT 2016-07-01
180119000511 2018-01-19 CERTIFICATE OF CHANGE 2018-01-19
160708006629 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140716006516 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120710006707 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100803002844 2010-08-03 BIENNIAL STATEMENT 2010-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8044888506 2021-03-08 0202 PPS 155 W 68th St Apt 22E, New York, NY, 10023-5808
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16582
Loan Approval Amount (current) 16582
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-5808
Project Congressional District NY-12
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16685.82
Forgiveness Paid Date 2021-10-26
9519857805 2020-06-08 0202 PPP 155 W 68TH ST Apt 22E, NEW YORK, NY, 10023-5808
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-5808
Project Congressional District NY-12
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16770.36
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State