Search icon

MOTION THEATER PRODUCTION, INC.

Company Details

Name: MOTION THEATER PRODUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2009 (16 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 3820823
ZIP code: 12997
County: Essex
Place of Formation: New York
Address: 5627 NYS ROUTE 86, WILMINGTON, NY, United States, 12997
Principal Address: 5627 NYS RTE 86, WILMINGTON, NY, United States, 12997

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5627 NYS ROUTE 86, WILMINGTON, NY, United States, 12997

Chief Executive Officer

Name Role Address
FRANK SCIGULINSKY Chief Executive Officer 5627 NYS RTE 86, WILMINGTON, NY, United States, 12997

History

Start date End date Type Value
2011-06-14 2023-10-31 Address 5627 NYS RTE 86, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer)
2009-06-10 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-10 2023-10-31 Address 5627 NYS ROUTE 86, WILMINGTON, NY, 12997, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031003431 2023-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-17
110614002042 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090610000729 2009-06-10 CERTIFICATE OF INCORPORATION 2009-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
3980.00
Total Face Value Of Loan:
3980.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3980
Current Approval Amount:
3980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4011.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State