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
2013-06-25 2018-07-12 Address 11 CHARLTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4275298004 2020-06-25 0202 PPP 11 Charlton St 1B, New York, NY, 10014-4903
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19340
Loan Approval Amount (current) 19340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10014-4903
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19583.74
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State