Search icon

BARE KNUCKLE PRODUCTIONS, INC.

Company Details

Name: BARE KNUCKLE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2014 (11 years ago)
Entity Number: 4631541
ZIP code: 90067
County: New York
Place of Formation: New York
Address: 1925 CENTURY PARK EAST, 22ND FL, LOS ANGELES, CA, United States, 90067
Principal Address: 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WASS STEVENS Chief Executive Officer 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O JACKOWAY AUSTEN WERTHEIMER ET AL DOS Process Agent 1925 CENTURY PARK EAST, 22ND FL, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-05-22 Address 1925 CENTURY PARK EAST, 22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2016-09-28 2024-05-22 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-09-05 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-05 2020-09-10 Address KLEIN, P.C., 22ND FLOOR, 1925 CENTURY PARK EAST, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522004404 2024-05-22 BIENNIAL STATEMENT 2024-05-22
200910060653 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180905007169 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160928006251 2016-09-28 BIENNIAL STATEMENT 2016-09-01
140905000064 2014-09-05 CERTIFICATE OF INCORPORATION 2014-09-05

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:
6450.00
Total Face Value Of Loan:
6450.00
Date:
2020-04-11
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:
7958.32
Total Face Value Of Loan:
7958.32

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7958.32
Current Approval Amount:
7958.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8040.3
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6450
Current Approval Amount:
6450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6517.68

Date of last update: 25 Mar 2025

Sources: New York Secretary of State