Search icon

SASSY PANTS PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

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
2025-06-11 2025-06-11 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 14 PENN PLAZA, STE. 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
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 2025-06-11 Address C/O PRAGER METIS, 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)

Filings

Filing Number Date Filed Type Effective Date
250611001873 2025-06-11 BIENNIAL STATEMENT 2025-06-11
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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
27135.00
Total Face Value Of Loan:
27135.00
Date:
2020-04-08
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:
29530.00
Total Face Value Of Loan:
29530.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$27,135
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,135
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,363.97
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $27,135
Jobs Reported:
1
Initial Approval Amount:
$29,530
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,530
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,872.22
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $29,280
Healthcare: $250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State