Search icon

JHEC PRODUCTIONS, INC.

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
2023-04-19 2023-04-19 Address 271 CADMAN PLAZA E, PO BOX 25312, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer)
2021-04-21 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-15 2023-04-19 Address 271 CADMAN PLAZA E, PO BOX 25312, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer)
2019-01-10 2021-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-07 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-07 2019-01-10 Address 673 HAWTHORNE STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150407000276 2015-04-07 CERTIFICATE OF INCORPORATION 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9399848607 2021-03-26 0202 PPS 271 Cadman Plz E, Brooklyn, NY, 11202-8332
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24566
Loan Approval Amount (current) 24566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11202-8332
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25055.97
Forgiveness Paid Date 2023-03-31
2002177405 2020-05-05 0202 PPP 271 Cadman Plaza E, PO Box 25312, Brooklyn, NY, 11202
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11202-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25320.55
Forgiveness Paid Date 2021-08-25

Date of last update: 18 Feb 2025

Sources: New York Secretary of State