Search icon

JHEC PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JHEC PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2015 (10 years ago)
Entity Number: 4738167
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 271 CADMAN PLAZA E, BROOKLYN, NY, United States, 11202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMIE HECTOR Chief Executive Officer 271 CADMAN PLAZA E, PO BOX 25312, BROOKLYN, NY, United States, 11202

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 271 CADMAN PLAZA E, PO BOX 25312, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2025-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-19 2023-04-19 Address 271 CADMAN PLAZA E, PO BOX 25312, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-04-09 Address 271 CADMAN PLAZA E, PO BOX 25312, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409004124 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230419004140 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210421060350 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190415060278 2019-04-15 BIENNIAL STATEMENT 2019-04-01
190110000067 2019-01-10 CERTIFICATE OF CHANGE 2019-01-10

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
24566.00
Total Face Value Of Loan:
24566.00
Date:
2020-05-05
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$24,566
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,566
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,055.97
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $24,566
Jobs Reported:
1
Initial Approval Amount:
$25,000
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,320.55
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State