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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4879758709 2021-04-01 0202 PPS 11 Pond Ln, Rock Hill, NY, 12775-6513
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rock Hill, SULLIVAN, NY, 12775-6513
Project Congressional District NY-19
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8384.59
Forgiveness Paid Date 2022-04-14
1845068200 2020-07-31 0202 PPP 11 Pond Lane, Rock Hill, NY, 12775-6513
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rock Hill, SULLIVAN, NY, 12775-6513
Project Congressional District NY-19
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8346.8
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State