Search icon

ASR PRODUCTIONS, INC.

Branch

Company Details

Name: ASR PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2014 (11 years ago)
Branch of: ASR PRODUCTIONS, INC., Colorado (Company Number 20041150299)
Entity Number: 4564381
ZIP code: 10020
County: Kings
Place of Formation: Colorado
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 3014 S Birch St, Denver, CO, United States, 80222

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

Chief Executive Officer

Name Role Address
ANNASOPHIA ROBB Chief Executive Officer 14 PENN PLAZA SUITE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2024-08-09 2024-08-12 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-12 Address 4470 PEMBROKE GARDENS, BOULDER, CO, 80301, USA (Type of address: Service of Process)
2014-04-18 2024-08-09 Address 4470 PEMBROKE GARDENS, BOULDER, CO, 80301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809001002 2024-08-09 BIENNIAL STATEMENT 2024-08-09
240812000462 2024-08-09 CERTIFICATE OF CHANGE BY ENTITY 2024-08-09
140418000846 2014-04-18 APPLICATION OF AUTHORITY 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6132278403 2021-02-10 0202 PPS 14 Penn Plz Ste 2000, New York, NY, 10122-2000
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32687
Loan Approval Amount (current) 32687
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33095.36
Forgiveness Paid Date 2022-05-16
7322837001 2020-04-07 0202 PPP % PM 14 PENN PLZ Ste 2000, NEW YORK, NY, 10122-2000
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21362.45
Forgiveness Paid Date 2021-08-05

Date of last update: 08 Mar 2025

Sources: New York Secretary of State