Search icon

SEFTEL PRODUCTIONS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEFTEL PRODUCTIONS, INC. CASH BALANCE PLAN 2023 270705435 2024-07-23 SEFTEL PRODUCTIONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 711300
Sponsor’s telephone number 7184227901
Plan sponsor’s address 36 WAVERLY AVENUE, STE 103, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing JED ORLEMANN
SEFTEL PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2023 270705435 2024-06-24 SEFTEL PRODUCTIONS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7184227901
Plan sponsor’s address 36 WAVERLY AVE, SUITE 103, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing JED ORLEMANN
SEFTEL PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2022 270705435 2023-05-01 SEFTEL PRODUCTIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7184227901
Plan sponsor’s address 36 WAVERLY AVE, SUITE 103, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing JED ORLEMANN
Role Employer/plan sponsor
Date 2023-05-01
Name of individual signing JED ORLEMANN
SEFTEL PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2021 270705435 2022-06-14 SEFTEL PRODUCTIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7184227901
Plan sponsor’s address 36 WAVERLY AVE, SUITE 103, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing JED ORLEMANN
SEFTEL PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2020 270705435 2021-07-26 SEFTEL PRODUCTIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7184227901
Plan sponsor’s address 36 WAVERLY AVE, SUITE 103, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing ANNA ROWE
SEFTEL PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2019 270705435 2020-09-15 SEFTEL PRODUCTIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7184227901
Plan sponsor’s address 36 WAVERLY AVE, SUITE 103, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing ANNA ROWE
SEFTEL PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2018 270705435 2019-09-06 SEFTEL PRODUCTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7184227901
Plan sponsor’s address 20 JAY STREET, SUITE M02, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing ANNA ROWE
SEFTEL PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2017 270705435 2018-07-27 SEFTEL PRODUCTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7184227901
Plan sponsor’s address 20 JAY STREET, SUITE M02, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing ANNA ROWE
SEFTEL PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2016 270705435 2017-10-13 SEFTEL PRODUCTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7184227901
Plan sponsor’s address 20 JAY STREET, SUITE M02, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing ANNA ROWE

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

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)
2009-08-19 2011-08-30 Address 220 W. 98TH ST. 8H, NEW YORK, NY, 10025, 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
110830003097 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090819000480 2009-08-19 APPLICATION OF AUTHORITY 2009-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1303288605 2021-03-13 0202 PPS 36 Waverly Ave Ste 103, Brooklyn, NY, 11205-1235
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217800
Loan Approval Amount (current) 217800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1235
Project Congressional District NY-07
Number of Employees 16
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219469.8
Forgiveness Paid Date 2021-12-21
5412817708 2020-05-01 0202 PPP 36 WAVERLY AVE STE 103, BROOKLYN, NY, 11205-1235
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178293
Loan Approval Amount (current) 178293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11205-1235
Project Congressional District NY-07
Number of Employees 13
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180149.2
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State