Search icon

LABEBA PRODUCTIONS INC.

Company Details

Name: LABEBA PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2014 (11 years ago)
Entity Number: 4576366
ZIP code: 10122
County: Bronx
Place of Formation: New York
Address: 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, United States, 10122
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SELENIS LEYVA Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PRAGER METIS CPAS LLC DOS Process Agent 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-14 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-08-14 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-14 2025-03-21 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250321000155 2025-03-20 AMENDMENT TO BIENNIAL STATEMENT 2025-03-20
240814000524 2024-08-14 BIENNIAL STATEMENT 2024-08-14
200508060730 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180503007575 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160519006400 2016-05-19 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
32512.00
Total Face Value Of Loan:
32512.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32512
Current Approval Amount:
32512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32911.05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State