Search icon

ARROW ROCK PRODUCTIONS, INC.

Company Details

Name: ARROW ROCK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2012 (12 years ago)
Entity Number: 4316412
ZIP code: 10024
County: New York
Place of Formation: Nevada
Address: 400 WEST END AVENUE, SUITE 11D, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JOHN PANKOW Chief Executive Officer 400 WEST END AVENUE, SUITE 11D, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O JOHN PANKOW DOS Process Agent 400 WEST END AVENUE, SUITE 11D, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
181127006081 2018-11-27 BIENNIAL STATEMENT 2018-11-01
150513006181 2015-05-13 BIENNIAL STATEMENT 2014-11-01
121105000398 2012-11-05 APPLICATION OF AUTHORITY 2012-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2403947706 2020-05-01 0202 PPP 400 W END AVE APT 11D, NEW YORK, NY, 10024
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) 20832
Loan Approval Amount (current) 20832
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, 10024-0002
Project Congressional District NY-12
Number of Employees 20
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.27
Forgiveness Paid Date 2021-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State