Search icon

NECO PRODUCTIONS INC.

Company Details

Name: NECO PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129410
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 19 W 21ST STREET, RM 905, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NECO PRODUCTIONS, INC. RETIREMENT PLAN 2023 453055716 2024-05-28 NECO PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2122551005
Plan sponsor’s address 19 W 21ST STREET, SUITE 905, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing NEAL COHEN
Role Employer/plan sponsor
Date 2024-05-28
Name of individual signing NEAL COHEN
NECO PRODUCTIONS, INC. RETIREMENT PLAN 2022 453055716 2023-05-30 NECO PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2122551005
Plan sponsor’s address 19 W 21ST STREET, SUITE 905, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing NEAL COHEN
Role Employer/plan sponsor
Date 2023-05-30
Name of individual signing NEAL COHEN
NECO PRODUCTIONS, INC. RETIREMENT PLAN 2021 453055716 2022-10-05 NECO PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2122551005
Plan sponsor’s address 19 W 21ST STREET, SUITE 905, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing NEAL COHEN
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing NEAL COHEN
NECO PRODUCTIONS, INC. RETIREMENT PLAN 2020 453055716 2022-04-29 NECO PRODUCTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2122551005
Plan sponsor’s address 19 W 21ST STREET, SUITE 905, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing NEAL COHEN
Role Employer/plan sponsor
Date 2022-04-29
Name of individual signing NEAL COHEN
NECO PRODUCTIONS, INC. RETIREMENT PLAN 2020 453055716 2021-05-28 NECO PRODUCTIONS, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2122551005
Plan sponsor’s address 19 W 21ST STREET, SUITE 905, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing NEAL COHEN
Role Employer/plan sponsor
Date 2021-05-28
Name of individual signing NEAL COHEN
NECO PRODUCTIONS INC. RETIREMENT PL 2019 453055716 2020-09-03 NECO PRODUCTIONS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 2122551005
Plan sponsor’s address 19 WEST 21ST ST, STE 905, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing NEAL COHEN
Role Employer/plan sponsor
Date 2020-09-03
Name of individual signing NEAL COHEN
NECO PRODUCTIONS INC. RETIREMENT PL 2018 453055716 2019-06-25 NECO PRODUCTIONS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 2122551005
Plan sponsor’s address 19 WEST 21ST ST, STE 905, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing NEAL COHEN
Role Employer/plan sponsor
Date 2019-06-25
Name of individual signing NEAL COHEN
NECO PRODUCTIONS INC. RETIREMENT PL 2017 453055716 2018-06-29 NECO PRODUCTIONS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 2122551005
Plan sponsor’s address 19 WEST 21ST ST, STE 905, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing NEAL COHEN

DOS Process Agent

Name Role Address
NEAL COHEN DOS Process Agent 19 W 21ST STREET, RM 905, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
NEAL COHEN Chief Executive Officer 19 W 21ST STREET, RM 905, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2013-08-13 2017-08-07 Address 237 W 35TH STREET, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-08-13 2017-08-07 Address 237 W 35TH STREET, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-08-13 2017-08-07 Address 237 W 35TH STREET, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-11 2013-08-13 Address 130 WEST 15TH STREET, 5T, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170807006834 2017-08-07 BIENNIAL STATEMENT 2017-08-01
130813006684 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110811000363 2011-08-11 CERTIFICATE OF INCORPORATION 2011-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6700748510 2021-03-04 0202 PPS 19 W 21st St Rm 905, New York, NY, 10010-6848
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) 35300
Loan Approval Amount (current) 35300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-6848
Project Congressional District NY-12
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35548.88
Forgiveness Paid Date 2021-11-22
2333647703 2020-05-01 0202 PPP 19 W 21ST ST RM 905, NEW YORK, NY, 10010
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43367
Loan Approval Amount (current) 43367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43910.05
Forgiveness Paid Date 2021-08-05

Date of last update: 09 Mar 2025

Sources: New York Secretary of State