Search icon

SEFTEL PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEFTEL PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2009 (16 years ago)
Entity Number: 3846828
ZIP code: 11205
County: New York
Place of Formation: Delaware
Address: 36 WAVERLY AVENUE, STE 103, BROOKLYN, NY, United States, 11205
Principal Address: 20 JAY STREET, SUITE M02, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WAVERLY AVENUE, STE 103, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
JOSH SEFTEL Chief Executive Officer 20 JAY STREET, SUITE M02, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
270705435
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2015-08-03 2021-03-12 Address 20 JAY STREET, SUITE M02, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-09-12 2015-08-03 Address 347 W. 36TH ST., SUITE 702, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-08-30 2015-08-03 Address 347 WEST 36TH STREET / #702, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-08-30 2015-08-03 Address 347 WEST 36TH STREET / #702, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-08-30 2011-09-12 Address 347 WEST 36TH STREET / #702, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210312000256 2021-03-12 CERTIFICATE OF CHANGE 2021-03-12
170913006210 2017-09-13 BIENNIAL STATEMENT 2017-08-01
150803007382 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130809006342 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110912000028 2011-09-12 CERTIFICATE OF CHANGE 2011-09-12

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
217800.00
Total Face Value Of Loan:
217800.00
Date:
2020-05-03
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:
178293.00
Total Face Value Of Loan:
178293.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178293
Current Approval Amount:
178293
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180149.2
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217800
Current Approval Amount:
217800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219469.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State