Search icon

LIFE RAFT PRODUCTIONS, INC.

Company Details

Name: LIFE RAFT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2011 (14 years ago)
Entity Number: 4076820
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 159 West 53rd Street, Suite 32C, NEW YORK, NY, United States, 10012
Address: LIEBMAN & RESNICK, LTD., 159 W. 53 STREET, SUITE 32C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY RESNICK, CPA DOS Process Agent LIEBMAN & RESNICK, LTD., 159 W. 53 STREET, SUITE 32C, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
AMY OZOLS Chief Executive Officer 159 WEST 53RD STREET, SUITE 32, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 159 WEST 53RD STREET, SUITE 32, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-08-15 Address 159 WEST 53RD STREET, SUITE 32, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address LIEBMAN & RESNICK, LTD., 159 W. 53 STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-08-15 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2025-03-14 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-08-15 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2025-03-14 Address 159 WEST 53RD STREET, SUITE 32, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-04-16 2024-08-15 Address 159 WEST 53RD STREET, SUITE 32, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-04-04 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314001504 2025-03-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-03-10
240815001014 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240815003485 2024-08-15 CERTIFICATE OF CHANGE BY ENTITY 2024-08-15
130416006183 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110404000712 2011-04-04 CERTIFICATE OF INCORPORATION 2011-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7593708300 2021-01-28 0202 PPS 159 W 53rd St Apt 32C, New York, NY, 10019-6068
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20847
Loan Approval Amount (current) 20847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10019-6068
Project Congressional District NY-12
Number of Employees 1
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21038.91
Forgiveness Paid Date 2022-01-06
8024767305 2020-05-01 0202 PPP 159 W. 53RD ST STE 32C, NEW YORK, NY, 10019
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32514
Loan Approval Amount (current) 32514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32881.9
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State