Search icon

LOVELY GIANT PRODUCTIONS, INC.

Company Details

Name: LOVELY GIANT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2011 (14 years ago)
Entity Number: 4038889
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 11 Broadway suite 967, NEW YORK, NY, United States, 10007
Principal Address: 338 Berry St, Apt 5A, Brooklyn, NY, United States, 11249

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
INNA KHAVINSON Agent 11 BERRY STREET #6D, BROOKLYN, NY, 11249

DOS Process Agent

Name Role Address
INNA KHAVINSON DOS Process Agent 11 Broadway suite 967, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
INNA KHAVINSON Chief Executive Officer 338 BERRY ST, APT 5A, BROOKLYN, NY, United States, 11249

Permits

Number Date End date Type Address
JTAT-2016119-44278 2016-11-09 2016-11-10 OVER DIMENSIONAL VEHICLE PERMITS No data
JTAT-2016119-44281 2016-11-09 2016-11-10 OVER DIMENSIONAL VEHICLE PERMITS No data
JTAT-2016119-44280 2016-11-09 2016-11-10 OVER DIMENSIONAL VEHICLE PERMITS No data
JTAT-2016119-44279 2016-11-09 2016-11-10 OVER DIMENSIONAL VEHICLE PERMITS No data
SZVP-2016117-44095 2016-11-07 2016-11-09 OVER DIMENSIONAL VEHICLE PERMITS No data
SZVP-2016117-44096 2016-11-07 2016-11-09 OVER DIMENSIONAL VEHICLE PERMITS No data
SZVP-2016117-44097 2016-11-07 2016-11-09 OVER DIMENSIONAL VEHICLE PERMITS No data
SZVP-2016117-44090 2016-11-07 2016-11-09 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 70 BERRY STREET, APT 6D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2013-09-23 2025-01-03 Address 11 BERRY STREET #6D, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2013-01-15 2025-01-03 Address 70 BERRY STREET, APT 6D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-01-06 2013-09-23 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2011-01-06 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2011-01-06 2025-01-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002495 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230110002565 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210720002451 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190109060124 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170104007049 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102006426 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130923000373 2013-09-23 CERTIFICATE OF CHANGE 2013-09-23
130115006621 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110106000208 2011-01-06 CERTIFICATE OF INCORPORATION 2011-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579907704 2020-05-01 0202 PPP 117 GRATTAN ST STE 218, BROOKLYN, NY, 11237
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41782
Loan Approval Amount (current) 41782
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 20
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42288.14
Forgiveness Paid Date 2021-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State