Search icon

ORIGINAL THOUGHT PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-18
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21019.4
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20994.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State