Search icon

GOODNIGHT PRODUCTIONS INC.

Company Details

Name: GOODNIGHT PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2009 (16 years ago)
Entity Number: 3789919
ZIP code: 11729
County: Kings
Place of Formation: New York
Address: C/O BARNES, 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729
Principal Address: C/O BARNES & CO, 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEITH VOGELSONG DOS Process Agent C/O BARNES, 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
KEITH VOGELSONG Chief Executive Officer C/O BARNES & CO, 646 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2015-05-07 2017-03-17 Address 347 KOSCIUSZKO ST #2, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)
2015-05-07 2017-03-17 Address 347 KOSCIUSZKO ST #2, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2015-05-07 2017-03-17 Address 347 KOSCIUSZKO ST #2, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2011-05-26 2015-05-07 Address 154 WASHINGTON AVE APT G, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2011-05-26 2015-05-07 Address 154 WASHNGTON AVE APT G, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2011-05-26 2015-05-07 Address 154 WASHINGTON AVE APT G, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2009-03-24 2011-05-26 Address 197 N 6TH ST APT 1, BROOKLYN, NY, 11211, 3208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309060585 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190311061758 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170317006204 2017-03-17 BIENNIAL STATEMENT 2017-03-01
150507006428 2015-05-07 BIENNIAL STATEMENT 2015-03-01
110526002463 2011-05-26 BIENNIAL STATEMENT 2011-03-01
090324000404 2009-03-24 CERTIFICATE OF INCORPORATION 2009-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1609607710 2020-05-01 0202 PPP 63 KNOB HILL RD, STANFORDVILLE, NY, 12581
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
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 STANFORDVILLE, DUTCHESS, NY, 12581-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7363.23
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State