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

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

Form 5500 Series

Employer Identification Number (EIN):
453055716
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
35300.00
Total Face Value Of Loan:
35300.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
43367.00
Total Face Value Of Loan:
43367.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43367
Current Approval Amount:
43367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43910.05
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35300
Current Approval Amount:
35300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35548.88

Date of last update: 26 Mar 2025

Sources: New York Secretary of State