Search icon

FIFTY-SEVEN T PRODUCTIONS, INC.

Headquarter

Company Details

Name: FIFTY-SEVEN T PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2012 (12 years ago)
Entity Number: 4323298
ZIP code: 12508
County: New York
Place of Formation: New York
Address: 65 Howland Avenue, Beacon, NY, United States, 12508
Principal Address: 10 Hemlock Ridge, Weston, CT, United States, 06883

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FIFTY-SEVEN T PRODUCTIONS, INC., CONNECTICUT 3113175 CONNECTICUT

DOS Process Agent

Name Role Address
C/O TOM TODOROFF STUDIO DOS Process Agent 65 Howland Avenue, Beacon, NY, United States, 12508

Chief Executive Officer

Name Role Address
TOM TODOROFF Chief Executive Officer 10 HEMLOCK RIDGE, WESTON, CT, United States, 06883

History

Start date End date Type Value
2024-09-15 2024-11-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2015-11-03 2024-09-15 Address 500 8TH AVENUE, FLOOR 12, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-11-21 2015-11-03 Address 12 WEST STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2012-11-21 2024-09-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240915000088 2024-09-15 BIENNIAL STATEMENT 2024-09-15
151124000393 2015-11-24 CERTIFICATE OF AMENDMENT 2015-11-24
151103000565 2015-11-03 CERTIFICATE OF CHANGE 2015-11-03
121206000983 2012-12-06 CERTIFICATE OF AMENDMENT 2012-12-06
121205000562 2012-12-05 CERTIFICATE OF MERGER 2012-12-05
121121001042 2012-11-21 CERTIFICATE OF INCORPORATION 2012-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4423837105 2020-04-13 0202 PPP 500 8TH AVE Floor 12, Ste 1, NEW YORK, NY, 10018-4176
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49100
Loan Approval Amount (current) 49100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
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, 10018-4176
Project Congressional District NY-12
Number of Employees 10
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49745.7
Forgiveness Paid Date 2021-08-25
2122328305 2021-01-20 0202 PPS 500 8th Ave Fl 12, New York, NY, 10018-4176
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29062.5
Loan Approval Amount (current) 29062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
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, 10018-4176
Project Congressional District NY-12
Number of Employees 36
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29406.47
Forgiveness Paid Date 2022-04-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State