Search icon

OHH K! PRODUCTIONS, INC.

Company Details

Name: OHH K! PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2014 (11 years ago)
Entity Number: 4539220
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: 205 HUDSON ST, STE 1002, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TITUSS BURGESS Chief Executive Officer 205 HUDSON ST, STE 1002, NEW YORK, NY, United States, 10013

DOS Process Agent

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

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 205 HUDSON ST, STE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-03-08 2024-08-13 Address 205 HUDSON ST, STE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-03-05 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2014-03-05 2024-08-13 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813003801 2024-08-13 BIENNIAL STATEMENT 2024-08-13
210308061810 2021-03-08 BIENNIAL STATEMENT 2020-03-01
190823000432 2019-08-23 CERTIFICATE OF AMENDMENT 2019-08-23
140305000653 2014-03-05 CERTIFICATE OF INCORPORATION 2014-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1331307305 2020-04-28 0202 PPP PO BOX 778, NEW YORK, NY, 10013-0778
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29770
Loan Approval Amount (current) 29770
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0778
Project Congressional District NY-10
Number of Employees 2
NAICS code 512120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30070.96
Forgiveness Paid Date 2021-05-19
4348608504 2021-02-25 0202 PPS 205 Hudson St Ste 1002, New York, NY, 10013-1810
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29770
Loan Approval Amount (current) 29770
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1810
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30086.46
Forgiveness Paid Date 2022-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State