Search icon

SASSY PANTS PRODUCTIONS, INC.

Company Details

Name: SASSY PANTS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2011 (14 years ago)
Entity Number: 4101615
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

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

Chief Executive Officer

Name Role Address
MEGAN GALLAGAHER Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 14 PENN PLAZA, STE. 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-02 2025-03-17 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-08-02 2024-08-02 Address C/O PRAGER METIS, 14 PENN PLAZA, STE. 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-02 2025-03-17 Address C/O PRAGER METIS, 14 PENN PLAZA, STE. 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-02 2025-03-17 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-08-02 2024-08-02 Address 14 PENN PLAZA, STE. 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 14 PENN PLAZA, STE. 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address C/O PRAGER METIS, 14 PENN PLAZA, STE. 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-08-02 Address C/O PRAGER METIS, 14 PENN PLAZA, STE. 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250317000143 2025-03-14 AMENDMENT TO BIENNIAL STATEMENT 2025-03-14
240802000786 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
240726002691 2024-07-26 BIENNIAL STATEMENT 2024-07-26
210604060559 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603061716 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170607006270 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150609006174 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130612006299 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110602000032 2011-06-02 APPLICATION OF AUTHORITY 2011-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8593947006 2020-04-08 0202 PPP 14 PENN PLZ Suite 2000, NEW YORK, NY, 10122-2000
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29530
Loan Approval Amount (current) 29530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29872.22
Forgiveness Paid Date 2021-06-29
8872868310 2021-01-30 0202 PPS 14 Penn Plz Ste 2000, New York, NY, 10122-2000
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27135
Loan Approval Amount (current) 27135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27363.97
Forgiveness Paid Date 2021-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State