Search icon

JN PRODUCTION INC.

Company Details

Name: JN PRODUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2010 (15 years ago)
Entity Number: 3970321
ZIP code: 90046
County: New York
Place of Formation: New York
Address: 7507 W SUNSET BLVD, SUITE 11, LOS ANGELES, CA, United States, 90046
Principal Address: 7507 W SUNSET BLVD, SUITE 12, LOS ANGELES, CA, United States, 90046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JN PRODUCTION INC 401(K) AND PROFIT SHARING PLAN 2020 273013072 2022-06-02 JN PRODUCTION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 6463841656
Plan sponsor’s address 580 BROADWAY, SUITE 912, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing DANIEL WALKUP
JN PRODUCTION INC 401(K) AND PROFIT SHARING PLAN 2019 273013072 2020-09-02 JN PRODUCTION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 6464765373
Plan sponsor’s address 580 BROADWAY, SUITE 912, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing MICHELLE FUNKE
JN PRODUCTION INC 401(K) AND PROFIT SHARING PLAN 2018 273013072 2019-05-24 JN PRODUCTION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 6464765373
Plan sponsor’s address 580 BROADWAY, SUITE 912, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing MICHELLE FUNKE
JN PRODUCTION INC 401(K) AND PROFIT SHARING PLAN 2017 273013072 2018-06-05 JN PRODUCTION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 6464765373
Plan sponsor’s address 580 BROADWAY, SUITE 912, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing MICHELLE FUNKE
JN PRODUCTION INC 401(K) AND PROFIT SHARING PLAN 2016 273013072 2017-10-16 JN PRODUCTION INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 5613588278
Plan sponsor’s address 580 BROADWAY ROOM 912, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MICHELLE FUNKE
JN PRODUCTION INC 401(K) AND PROFIT SHARING PLAN 2015 273013072 2017-10-16 JN PRODUCTION INC 1
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 6464765373
Plan sponsor’s address 580 BROADWAY ROOM 912, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MICHELLE FUNKE
JN PRODUCTION INC 401(K) AND PROFIT SHARING PLAN 2015 273013072 2017-12-08 JN PRODUCTION INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 6464765373
Plan sponsor’s address 580 BROADWAY ROOM 912, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-12-08
Name of individual signing MICHELLE FUNKE

DOS Process Agent

Name Role Address
JN PRODUCTION INC DOS Process Agent 7507 W SUNSET BLVD, SUITE 11, LOS ANGELES, CA, United States, 90046

Chief Executive Officer

Name Role Address
JAMES NOEL Chief Executive Officer 7507 W SUNSET BLVD, SUITE 12, LOS ANGELES, CA, United States, 90046

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 7507 W SUNSET BLVD, SUITE 11, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 7507 W SUNSET BLVD, SUITE 12, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-05 2024-07-01 Address 7507 W SUNSET BLVD, SUITE 11, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-07-01 Address 7507 W SUNSET BLVD, SUITE 11, LOS ANGELES, CA, 90046, USA (Type of address: Service of Process)
2010-07-07 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-07 2020-10-05 Address 601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036400 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220131003702 2022-01-31 BIENNIAL STATEMENT 2022-01-31
201005061969 2020-10-05 BIENNIAL STATEMENT 2018-07-01
170711000595 2017-07-11 ANNULMENT OF DISSOLUTION 2017-07-11
DP-2181178 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
100707000635 2010-07-07 CERTIFICATE OF INCORPORATION 2010-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9412037305 2020-05-02 0202 PPP 580 Broadway, Suite 1008, NEW YORK, NY, 10012
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103320
Loan Approval Amount (current) 103320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104661.61
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State