Search icon

AWESOME PRODUCTIONS INC.

Company Details

Name: AWESOME PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2013 (12 years ago)
Entity Number: 4392087
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1579 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 917-531-0755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AKELY M. BYFIELD Chief Executive Officer 1579 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
AWESOME PRODUCTIONS INC. DOS Process Agent 1579 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2112177-DCA Active Business 2023-04-04 2025-02-28

History

Start date End date Type Value
2025-04-20 2025-04-20 Address 1579 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-04-22 2025-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-22 2025-04-20 Address 1579 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2023-04-22 2023-04-22 Address 1579 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-04-22 2025-04-20 Address 1579 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2021-04-02 2023-04-22 Address 1579 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2017-04-05 2021-04-02 Address 1579 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2016-11-18 2023-04-22 Address 1579 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-04-22 2023-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-22 2017-04-05 Address 1579 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250420000064 2025-04-20 BIENNIAL STATEMENT 2025-04-20
230422000032 2023-04-22 BIENNIAL STATEMENT 2023-04-01
210402060255 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060243 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170405006126 2017-04-05 BIENNIAL STATEMENT 2017-04-01
161118006047 2016-11-18 BIENNIAL STATEMENT 2015-04-01
130422000682 2013-04-22 CERTIFICATE OF INCORPORATION 2013-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617143 LICENSE INVOICED 2023-03-16 100 Home Improvement Contractor License Fee
3617142 EXAMHIC INVOICED 2023-03-16 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3257908500 2021-02-23 0202 PPS 1579 Coney Island Ave, Brooklyn, NY, 11230-4715
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) 7000
Loan Approval Amount (current) 7000
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 Brooklyn, KINGS, NY, 11230-4715
Project Congressional District NY-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7045.73
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State