Search icon

ANDREW MAURY PRODUCTIONS LLC

Company Details

Name: ANDREW MAURY PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 29 May 2014 (11 years ago)
Entity Number: 4584064
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-01-06 2025-01-08 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-05-16 2025-01-06 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-29 2024-05-16 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2020-05-05 2024-02-29 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2014-05-29 2020-05-05 Address ATTN: ANDREW EDMISTON MAURY, 235 DEKALB AVENUE, #2, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001714 2025-01-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-01-07
250106002248 2025-01-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-01-03
240516000932 2024-05-16 BIENNIAL STATEMENT 2024-05-16
240229000216 2024-02-20 CERTIFICATE OF CHANGE BY ENTITY 2024-02-20
220504003882 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200505060979 2020-05-05 BIENNIAL STATEMENT 2020-05-01
140529000608 2014-05-29 ARTICLES OF ORGANIZATION 2014-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7948127209 2020-04-28 0202 PPP 360 HAMILTON AVE SUITE 100, WHITE PLAINS, NY, 10601-1811
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
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 WHITE PLAINS, WESTCHESTER, NY, 10601-1811
Project Congressional District NY-16
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
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 23971.23
Forgiveness Paid Date 2021-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State