Search icon

ASTOR PLACE PRODUCTIONS INC.

Company Details

Name: ASTOR PLACE PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237610
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 433 n camden dr, suite 730, BEVERLY HILLS, CA, United States, 90210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
eresidentagent, inc. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ANDREW SCHULZ Chief Executive Officer 433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value
2024-04-07 2024-04-07 Address 433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-04-07 2024-04-07 Address C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-04-07 Address 433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-04-07 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240407000286 2024-04-07 BIENNIAL STATEMENT 2024-04-07
240129000154 2024-01-15 CERTIFICATE OF CHANGE BY ENTITY 2024-01-15
231122000544 2023-11-21 AMENDMENT TO BIENNIAL STATEMENT 2023-11-21
231109003901 2023-11-09 CERTIFICATE OF CHANGE BY ENTITY 2023-11-09
221121002646 2022-11-21 BIENNIAL STATEMENT 2022-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
20832.00
Total Face Value Of Loan:
20832.00
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:
34849.45
Total Face Value Of Loan:
34849.45

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34849.45
Current Approval Amount:
34849.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35279.1
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21015.21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State