Search icon

ORIGINAL THOUGHT PRODUCTIONS, INC.

Company Details

Name: ORIGINAL THOUGHT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2008 (17 years ago)
Entity Number: 3716469
ZIP code: 10012
County: Queens
Place of Formation: New York
Address: 77 BLEECKER ST SUITE C2-21, STE 712W, NEW YORK, NY, United States, 10012
Principal Address: 77 BLEECKER ST, STE 712W, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MY FISCAL OFFICE LLC DOS Process Agent 77 BLEECKER ST SUITE C2-21, STE 712W, NEW YORK, NY, United States, 10012

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MAULIK PANCHOLY Chief Executive Officer C/O MY FISCAL OFFICE LLC, 77 BLEECKER ST, STE 712W, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-09-02 2024-09-02 Address C/O MY FISCAL OFFICE LLC, 77 BLEECKER ST, STE 712W, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2024-09-02 Address 77 BLEECKER ST SUITE C2-21, STE 712W, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-07 2018-09-04 Address 77 BLEECKER STREET, STE 712W, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-10-07 2024-09-02 Address C/O MY FISCAL OFFICE LLC, 77 BLEECKER ST, STE 712W, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-09-04 2024-09-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2008-09-04 2010-10-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-04 2012-06-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240902000536 2024-09-02 BIENNIAL STATEMENT 2024-09-02
230128000666 2023-01-28 BIENNIAL STATEMENT 2022-09-01
200921060010 2020-09-21 BIENNIAL STATEMENT 2020-09-01
SR-99464 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904006491 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006242 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140904006167 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120912006050 2012-09-12 BIENNIAL STATEMENT 2012-09-01
120604000958 2012-06-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-04
101007002606 2010-10-07 BIENNIAL STATEMENT 2010-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140237906 2020-06-18 0202 PPP 85 Livingston Street #14E, Brooklyn, NY, 11201
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) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21019.4
Forgiveness Paid Date 2021-07-13
5256268408 2021-02-08 0202 PPS 85 Livingston St Apt 14E, Brooklyn, NY, 11201-5020
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5020
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20994.09
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State