Search icon

12-K PRODUCTIONS INC.

Company Details

Name: 12-K PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4076167
ZIP code: 06877
County: Suffolk
Place of Formation: New York
Address: 4 KEELER PLACE, RIDGELFIED, CT, United States, 06877
Principal Address: 4 KEELER PLACE, RIDGEFIELD, CT, United States, 06877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MURPHY Chief Executive Officer 4 KEELER PLACE, RIDGEFIELD, CT, United States, 06877

DOS Process Agent

Name Role Address
12-K PRODUCTIONS INC. DOS Process Agent 4 KEELER PLACE, RIDGELFIED, CT, United States, 06877

History

Start date End date Type Value
2013-04-04 2019-04-15 Address 69 BLOSSOM AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2013-04-04 2019-04-15 Address 69 BLOSSOM AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
2011-04-01 2019-04-15 Address 69 BLOSSOM AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415060014 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170406006187 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150403006061 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130404006909 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110401000613 2011-04-01 CERTIFICATE OF INCORPORATION 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8300.00
Total Face Value Of Loan:
8300.00
Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-8300.00
Total Face Value Of Loan:
0.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8384.59
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8346.8

Date of last update: 27 Mar 2025

Sources: New York Secretary of State