Search icon

LIFE RAFT PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

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 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-08-15 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
20847.00
Total Face Value Of Loan:
20847.00
Date:
2020-05-02
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:
32514.00
Total Face Value Of Loan:
32514.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20847
Current Approval Amount:
20847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21038.91
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32514
Current Approval Amount:
32514
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32881.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State