Search icon

L GROUP PRODUCTIONS, INC.

Company Details

Name: L GROUP PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2009 (16 years ago)
Entity Number: 3830513
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 347 WEST 36TH STREET, SUITE 1100, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L GROUP PRODUCTIONS 401(K) SAVINGS PLAN 2023 270505064 2024-07-31 L GROUP PRODUCTIONS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711410
Sponsor’s telephone number 2123349060
Plan sponsor’s address 127 WEST 9TH FLOOR, NEW YORK, NY, 10001
L GROUP PRODUCTIONS 401(K) SAVINGS PLAN 2022 270505064 2023-09-20 L GROUP PRODUCTIONS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711410
Sponsor’s telephone number 2123349060
Plan sponsor’s address 127 WEST 30TH FLOOR, NEW YORK, NY, 10001
L GROUP PRODUCTIONS 401(K) SAVINGS PLAN 2021 270505064 2022-10-03 L GROUP PRODUCTIONS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711410
Sponsor’s telephone number 2123349060
Plan sponsor’s address 127 WEST 30TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
LORENZO URAS Chief Executive Officer 347 WEST 36TH STREET, SUITE 1100, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
L GROUP PRODUCTIONS, INC. DOS Process Agent 347 WEST 36TH STREET, SUITE 1100, NEW YORK, NY, United States, 10018

Agent

Name Role Address
CRAIG SPIERER Agent MCCUE SUSSMANE & ZAPFEL PC, 521 FIFTH AVENUE 28TH FLOOR, NEW YORK, NY, 10175

History

Start date End date Type Value
2009-07-07 2022-11-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001
2009-07-07 2013-07-10 Address 521 FIFTH AVENUE 28TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130710006742 2013-07-10 BIENNIAL STATEMENT 2013-07-01
090707000158 2009-07-07 CERTIFICATE OF INCORPORATION 2009-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3381837406 2020-05-07 0202 PPP 347 WEST 36TH STREET # 701, NEW YORK, NY, 10018
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22448
Loan Approval Amount (current) 22448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22701.39
Forgiveness Paid Date 2021-06-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State