Search icon

AJR PRODUCTIONS, LLC

Company Details

Name: AJR PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2013 (12 years ago)
Entity Number: 4424157
ZIP code: 10020
County: Monroe
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2023-06-19 2024-03-07 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-06-19 2024-03-07 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2022-07-28 2023-06-19 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2022-07-28 2023-06-19 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-06-03 2022-07-28 Address 420 LEXINGTON AVENUE, SUITE 2520, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2013-06-27 2015-06-03 Address 145 CULVER ROAD SUITE 100, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307003895 2024-02-29 CERTIFICATE OF CHANGE BY ENTITY 2024-02-29
230619001524 2023-06-19 BIENNIAL STATEMENT 2023-06-01
220728002930 2022-07-27 CERTIFICATE OF CHANGE BY ENTITY 2022-07-27
210604060342 2021-06-04 BIENNIAL STATEMENT 2021-06-01
150603006805 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130627000824 2013-06-27 ARTICLES OF ORGANIZATION 2013-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6880137003 2020-04-07 0202 PPP 420 LEXINGTON AVE suite 2520, NEW YORK, NY, 10170-2599
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156747
Loan Approval Amount (current) 156747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10170-2599
Project Congressional District NY-12
Number of Employees 7
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149074.43
Forgiveness Paid Date 2021-07-22
9983968400 2021-02-18 0202 PPS 420 Lexington Ave Rm 2520, New York, NY, 10170-2599
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259517
Loan Approval Amount (current) 259517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-2599
Project Congressional District NY-12
Number of Employees 18
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219049.3
Forgiveness Paid Date 2022-03-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State