Search icon

TOM KAUFMAN PRODUCTIONS, INC.

Company Details

Name: TOM KAUFMAN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1976 (48 years ago)
Entity Number: 415058
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 155 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM KAUFMAN Chief Executive Officer 155 EAST 55TH, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
TOM KAUFMAN DOS Process Agent 155 EAST 55TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-10-24 2012-11-21 Address 155 E 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-10-24 2012-11-21 Address 35 BIRCHALL DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2006-10-24 2012-11-21 Address 155 E 55TH STREET, MEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-03 2006-10-24 Address 155 EAST 55TH ST., NEW YORK CITY, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-11-03 2006-10-24 Address 35 BIRCHALL DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1976-11-15 2006-10-24 Address 6 DOLMA ROAD, SCARSDALE, NY, 10582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161104006213 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141105006191 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121121006251 2012-11-21 BIENNIAL STATEMENT 2012-11-01
120425000364 2012-04-25 ANNULMENT OF DISSOLUTION 2012-04-25
DP-2125111 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20101214018 2010-12-14 ASSUMED NAME LLC INITIAL FILING 2010-12-14
081028002553 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061024002515 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041209002517 2004-12-09 BIENNIAL STATEMENT 2004-11-01
030116002884 2003-01-16 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2268087704 2020-05-01 0202 PPP 155 E 55TH ST SUITE 5A, NEW YORK, NY, 10022
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46630
Loan Approval Amount (current) 46630
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 711190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47038.74
Forgiveness Paid Date 2021-03-22
3061918501 2021-02-22 0202 PPS 35 Birchall Dr, Scarsdale, NY, 10583-4504
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62252
Loan Approval Amount (current) 62252
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 Scarsdale, WESTCHESTER, NY, 10583-4504
Project Congressional District NY-16
Number of Employees 3
NAICS code 711320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62619.74
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State