Search icon

BLUE 7 PRODUCTIONS, INC.

Company Details

Name: BLUE 7 PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4405031
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: 360 W 55th St #2F, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
DOUGLAS FOGEL Chief Executive Officer 360 W 55TH ST #2F, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-08-15 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-08-16 Address 360 W 55TH ST #2F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-16 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2013-05-17 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-17 2024-08-15 Address ATTENTION: MARC D. ROSEN, CPA, 225 WEST 34TH STREET, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815003303 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240816002424 2024-08-15 CERTIFICATE OF CHANGE BY ENTITY 2024-08-15
130517000550 2013-05-17 CERTIFICATE OF INCORPORATION 2013-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5957688408 2021-02-09 0202 PPS 360 W 55th St Apt 2F, New York, NY, 10019-5126
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27187
Loan Approval Amount (current) 27187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-5126
Project Congressional District NY-12
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27386.37
Forgiveness Paid Date 2021-11-09
4080807104 2020-04-12 0202 PPP 360 W. 55th Street 2F, NEW YORK, NY, 10019-5124
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20937
Loan Approval Amount (current) 20937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-5124
Project Congressional District NY-12
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21172.54
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State