Search icon

ARB PRODUCTIONS INC.

Company Details

Name: ARB PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2010 (15 years ago)
Entity Number: 3909155
ZIP code: 91522
County: Westchester
Place of Formation: New York
Address: 4000 Warner Blvd, Burbank, CA, United States, 91522

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ANNA BANGAY Agent 5 RAVINE DRIVE, HASTINGS ON HUDSON, NY, 10706

DOS Process Agent

Name Role Address
ARB PRODUCTIONS INC. DOS Process Agent 4000 Warner Blvd, Burbank, CA, United States, 91522

Chief Executive Officer

Name Role Address
TODD FRANCIS DAVIS Chief Executive Officer 4000 WARNER BLVD, BURBANK, CA, United States, 91522

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 4000 WARNER BLVD, BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 5 RAVINE DRIVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 5 RAVINE DRIVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2023-08-24 2024-02-01 Address 4000 WARNER BLVD, BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer)
2023-08-24 2024-02-01 Address 5 RAVINE DRIVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2023-08-24 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-08-24 2024-02-01 Address 5 RAVINE DRIVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Registered Agent)
2012-06-12 2023-08-24 Address 5 RAVINE DRIVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2010-02-05 2023-08-24 Address 5 RAVINE DRIVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Registered Agent)
2010-02-05 2023-08-24 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240201038881 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230824000850 2023-08-24 BIENNIAL STATEMENT 2022-02-01
120612002031 2012-06-12 BIENNIAL STATEMENT 2012-02-01
100205000225 2010-02-05 CERTIFICATE OF INCORPORATION 2010-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3847867407 2020-05-08 0202 PPP 5 Ravine Drive, Hastings-on-Hudson, NY, 10706
Loan Status Date 2021-04-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hastings-on-Hudson, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10507.47
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State