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 C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2024-04-07 2024-04-07 Address 433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-01-29 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 2024-01-29 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 433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, 90210, 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)
2024-01-29 2024-04-07 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-01-29 2024-01-29 Address 433 N CAMDEN DR, SUITE 730, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2023-11-22 Address C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)

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
200413060126 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180403007577 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160420006252 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140423006309 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120427000982 2012-04-27 CERTIFICATE OF INCORPORATION 2012-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8660887002 2020-04-08 0202 PPP 888 7TH AVE 4TH FL, NEW YORK, NY, 10106-0001
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34849.45
Loan Approval Amount (current) 34849.45
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, 10106-0001
Project Congressional District NY-12
Number of Employees 1
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 35279.1
Forgiveness Paid Date 2021-08-05
3618518606 2021-03-17 0202 PPS 888 7th Ave # 4, New York, NY, 10106-0001
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10106-0001
Project Congressional District NY-12
Number of Employees 1
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 21015.21
Forgiveness Paid Date 2022-02-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State