Search icon

IMPROV EVERYWHERE PRODUCTIONS, INC.

Company Details

Name: IMPROV EVERYWHERE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2011 (13 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)
2011-12-22 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7637427001 2020-04-07 0202 PPP 414 W 54TH ST, STE. 1E, NEW YORK, NY, 10019-4406
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43333.32
Loan Approval Amount (current) 43333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-4406
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43760.72
Forgiveness Paid Date 2021-04-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State