Search icon

NEED NOT APPLY PRODUCTIONS, INC.

Company Details

Name: NEED NOT APPLY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2015 (10 years ago)
Entity Number: 4692190
ZIP code: 90067
County: New York
Place of Formation: New York
Address: 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN BURNS Chief Executive Officer 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
C/O JACKOWAY AUSTEN ET AL. DOS Process Agent 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2021-01-27 2025-01-23 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2019-01-10 2021-01-27 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2017-01-03 2019-01-10 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
2017-01-03 2025-01-23 Address 1925 CENTURY PARK EAST, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2015-01-12 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-12 2019-01-10 Address KLEIN, A PROFESSIONAL CORP., 1925 CENTURY PARK EAST,22ND FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003869 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230124002895 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210127060178 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190110060752 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103008536 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150130000815 2015-01-30 CERTIFICATE OF AMENDMENT 2015-01-30
150120000239 2015-01-20 CERTIFICATE OF MERGER 2015-01-20
150112000203 2015-01-12 CERTIFICATE OF INCORPORATION 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3463307110 2020-04-11 0202 PPP 15 HUBERT ST #2B, NEW YORK, NY, 10013-2009
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
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, 10013-2009
Project Congressional District NY-10
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44235.45
Forgiveness Paid Date 2021-06-04
9117578503 2021-03-12 0202 PPS 15 Hubert St, New York, NY, 10013-2097
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
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, 10013-2097
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20998.83
Forgiveness Paid Date 2021-12-29

Date of last update: 08 Mar 2025

Sources: New York Secretary of State