Search icon

IMPROV EVERYWHERE PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMPROV EVERYWHERE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2011 (14 years ago)
Entity Number: 4179700
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 Madison Square Park West, 12th Floor, Ste. 1284, NEW YORK, NY, United States, 10010
Principal Address: C/O ARTISTS FINANCIAL MGMT, 16 Madison Square Park West, 12th Floor, Ste. 1284, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ARTISTS FINANCIAL MGMT DOS Process Agent 16 Madison Square Park West, 12th Floor, Ste. 1284, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
CHARLES TODD Chief Executive Officer C/O ARTISTS FINANCIAL MGMT, 16 MADISON SQUARE PARK WEST, 12TH FLOOR, STE. 1284, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-10-09 2024-10-09 Address C/O ARTISTS FINANCIAL MGMT, 245 FIFTH AVENUE, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address C/O ARTISTS FINANCIAL MGMT, 16 MADISON SQUARE PARK WEST, 12TH FLOOR, STE. 1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-12-02 2024-10-09 Address C/O ARTISTS FINANCIAL MGMT, 245 FIFTH AVENUE, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-12-02 2024-10-09 Address 245 FIFTH AVENUE, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-12-22 2013-12-02 Address 75 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001294 2024-10-09 BIENNIAL STATEMENT 2024-10-09
211208002712 2021-12-08 BIENNIAL STATEMENT 2021-12-08
151201006353 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006571 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111222000081 2011-12-22 CERTIFICATE OF INCORPORATION 2012-01-01

USAspending Awards / Financial Assistance

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:
43333.32
Total Face Value Of Loan:
43333.32

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,333.32
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,333.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,760.72
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $34,666.66
Healthcare: $8666.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State