Search icon

BRONCKSLANDIA PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRONCKSLANDIA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2009 (16 years ago)
Entity Number: 3875516
ZIP code: 10019
County: New York
Place of Formation: New York
Address: RICHARD KOENIGSBERG, 1745 BROADWAY / 18TH FLR, NEW YORK, NY, United States, 10019
Principal Address: 1745 BROADWAY, 18TH FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPIELMAN KOENIGSBERG & PARKER, LLP DOS Process Agent RICHARD KOENIGSBERG, 1745 BROADWAY / 18TH FLR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KERRY WASHINGTON Chief Executive Officer 1745 BROADWAY, 18TH FLR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
271283655
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-28 2013-11-08 Address 1745 BROADWAY, 18TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-01-26 2012-02-28 Address SPIELMAN KOENIGSBERG & PARKER, 888 SEVENTH AVENUE, 35TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2009-11-05 2010-01-26 Address 888 SEVENTH AVENUE-35TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171109006509 2017-11-09 BIENNIAL STATEMENT 2017-11-01
170301000349 2017-03-01 CERTIFICATE OF AMENDMENT 2017-03-01
131108006757 2013-11-08 BIENNIAL STATEMENT 2013-11-01
120228002070 2012-02-28 BIENNIAL STATEMENT 2011-11-01
100308000505 2010-03-08 CERTIFICATE OF MERGER 2010-03-08

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
20831.00
Total Face Value Of Loan:
20831.00
Date:
2020-04-08
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21042.6
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20831
Current Approval Amount:
20831
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21045.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State