Search icon

QUEQUE PRODUCTIONS, INC.

Company Details

Name: QUEQUE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2014 (11 years ago)
Entity Number: 4646418
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: 6155 W 6TH STREET, LOS ANGELES, CA, United States, 90048

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE ROSENBERG Chief Executive Officer 6155 W 6TH STREET, LOS ANGELES, CA, United States, 90048

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

History

Start date End date Type Value
2024-10-29 2024-10-29 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YDS 11TH FL - STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 462 3RD ST #4L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 6155 W 6TH STREET, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-29 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YDS 11TH FL - STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-04-03 2020-10-01 Address C/O DIPERNA ASSOCIATES, 225 WEST 35TH ST #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029004149 2024-10-29 BIENNIAL STATEMENT 2024-10-29
221025001847 2022-10-25 BIENNIAL STATEMENT 2022-10-01
201001061776 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006722 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180403006976 2018-04-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-04-28
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20912.66
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20956.29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State