Search icon

MYRNA PRODUCTIONS, INC.

Company Details

Name: MYRNA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2013 (12 years ago)
Entity Number: 4422550
ZIP code: 08820
County: New York
Place of Formation: New York
Address: 1163 INMAN AVE STE 203, EDISON, NJ, United States, 08820
Principal Address: 59 BROADWAY FERRY RD, LYME, CT, United States, 06371

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD ELLISON Chief Executive Officer 11 CHARLTON ST #1B, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C/O DURANT DOS Process Agent 1163 INMAN AVE STE 203, EDISON, NJ, United States, 08820

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 11 CHARLTON ST #1B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-06-25 2023-06-14 Address 1163 INMAN AVE STE 203, EDISON, NJ, 08820, USA (Type of address: Service of Process)
2018-07-12 2023-06-14 Address 11 CHARLTON ST #1B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2018-07-12 2019-06-25 Address 11 CHARLTON #1B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2013-06-25 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230614002666 2023-06-14 BIENNIAL STATEMENT 2023-06-01
210601061066 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190625060196 2019-06-25 BIENNIAL STATEMENT 2019-06-01
180712006069 2018-07-12 BIENNIAL STATEMENT 2017-06-01
130625000420 2013-06-25 CERTIFICATE OF INCORPORATION 2013-06-25

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19340.00
Total Face Value Of Loan:
19340.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
54700.00
Total Face Value Of Loan:
54700.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19340
Current Approval Amount:
19340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19583.74

Date of last update: 26 Mar 2025

Sources: New York Secretary of State