Search icon

LNC PRODUCTIONS LLC

Company Details

Name: LNC PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2012 (13 years ago)
Entity Number: 4221210
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 222 BROADWAY STE 2526, NEW YORK, NY, United States, 10038

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NHG3 Obsolete Non-Manufacturer 2016-07-06 2024-03-02 2022-03-21 No data

Contact Information

POC MICKAEL HERSZKOWICZ
Phone +1 201-647-3943
Address 222 BROADWAY STE 2624, NEW YORK, NY, 10040 2510, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LNC PRODUCTIONS LLC DOS Process Agent 222 BROADWAY STE 2526, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2015-12-07 2020-02-20 Address 222 BROADWAY STE 2624, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-03-23 2015-12-07 Address 564 W. 188TH ST. #4D, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220705002255 2022-07-05 BIENNIAL STATEMENT 2022-03-01
200220060439 2020-02-20 BIENNIAL STATEMENT 2018-03-01
151207000021 2015-12-07 CERTIFICATE OF CHANGE 2015-12-07
140307006715 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120807000437 2012-08-07 CERTIFICATE OF CHANGE 2012-08-07
120621000887 2012-06-21 CERTIFICATE OF PUBLICATION 2012-06-21
120323000494 2012-03-23 ARTICLES OF ORGANIZATION 2012-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6256538302 2021-01-26 0202 PPS 222 Broadway Ste 2526, New York, NY, 10038-2510
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) 106830
Loan Approval Amount (current) 106830
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, 10038-2510
Project Congressional District NY-10
Number of Employees 7
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 107533.77
Forgiveness Paid Date 2021-09-28
2939047705 2020-05-01 0202 PPP 222 BROADWAY STE 2526, NEW YORK, NY, 10038
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85537
Loan Approval Amount (current) 85537
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, 10038-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 86119.13
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State