Search icon

MOONSHOT PRODUCTIONS, LLC

Company Details

Name: MOONSHOT PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038647
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 436 WEST 45TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MOONSHOT PRODUCTIONS, LLC DOS Process Agent 436 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-03-09 2025-01-02 Address 436 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-01-05 2023-03-09 Address 436 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-01-14 2021-01-05 Address 220 WEST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-01-14 2019-01-14 Address 20 WEST 22ND STREET, SUITE 1510, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-07-01 2015-01-14 Address 220 EAST 18TH STREET, APT 5, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-01-05 2011-07-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-01-05 2011-07-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003836 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230309001277 2023-03-09 BIENNIAL STATEMENT 2023-01-01
210105062535 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114060608 2019-01-14 BIENNIAL STATEMENT 2019-01-01
150114006855 2015-01-14 BIENNIAL STATEMENT 2015-01-01
110701000645 2011-07-01 CERTIFICATE OF CHANGE 2011-07-01
110511000058 2011-05-11 CERTIFICATE OF PUBLICATION 2011-05-11
110105000776 2011-01-05 ARTICLES OF ORGANIZATION 2011-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6879627000 2020-04-07 0202 PPP 436 West 45th Street, NEW YORK, NY, 10036-3501
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35295
Loan Approval Amount (current) 35295
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-3501
Project Congressional District NY-12
Number of Employees 2
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35624.56
Forgiveness Paid Date 2021-03-18
9130958308 2021-01-30 0202 PPS 436 W 45th St Fl 1, New York, NY, 10036-3501
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35295
Loan Approval Amount (current) 35295
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3501
Project Congressional District NY-12
Number of Employees 2
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35523.67
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State