Search icon

WHAT DOESN'T KILL YOU PRODUCTIONS, INC.

Company Details

Name: WHAT DOESN'T KILL YOU PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2010 (15 years ago)
Entity Number: 3898790
ZIP code: 10159
County: New York
Place of Formation: New York
Address: PO BOX 481, NEW YORK, NY, United States, 10159
Principal Address: 200 EAST 27TH ST #6E, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K94QSY3MLD17 2024-02-22 200 EAST 27TH STREET APT 6E, NEW YORK, NY, 10016, 9223, USA 200 E 27TH ST APT 6E, NEW YORK, NY, 10016, 9223, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-02-24
Initial Registration Date 2021-03-21
Entity Start Date 2010-01-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN J. LUTVAK
Role PRESIDENT
Address 200 E 27TH ST APT 6E, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name STEVEN J. LUTVAK
Role PRESIDENT
Address 200 E 27TH ST APT 6E, NEW YORK, NY, 10016, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
STEVEN LUTVAK Chief Executive Officer 200 EAST 27TH ST #6E, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 481, NEW YORK, NY, United States, 10159

History

Start date End date Type Value
2010-01-12 2012-05-16 Address POST OFFICE BOX 1499, MURRAY HILL STATION, NEW YORK, NY, 10156, 1499, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002464 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120827002451 2012-08-27 BIENNIAL STATEMENT 2012-01-01
120516001331 2012-05-16 CERTIFICATE OF CHANGE 2012-05-16
100112000638 2010-01-12 CERTIFICATE OF INCORPORATION 2010-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2125007302 2020-04-29 0202 PPP 200 E 27TH STREET, APT 6E, NEW YORK, NY, 10016
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20974.55
Forgiveness Paid Date 2021-01-08
3537928304 2021-01-22 0202 PPS 200 E 27th St Apt 6E, New York, NY, 10016-9223
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20878.45
Loan Approval Amount (current) 20878.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-9223
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21037.47
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State