Name: | INCA INTERNATIONAL PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2015 (10 years ago) |
Entity Number: | 4738958 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 475 10th Avenue, 4th Floor, New York, NY, United States, 10018 |
Principal Address: | 1740 Broadway, 3rd Floor, New York, NY, United States, 10019 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INCA INTERNATIONAL PRODUCTIONS 401(K) PLAN | 2023 | 473743700 | 2024-06-18 | INCA INTERNATIONAL PRODUCTIONS INC. | 4 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-18 |
Name of individual signing | ALLYSON HIGGINS-HALFPENNY |
Role | Employer/plan sponsor |
Date | 2024-06-18 |
Name of individual signing | ALLYSON HIGGINS-HALFPENNY |
Name | Role | Address |
---|---|---|
THE INDEPENDENTS GROUP INC. | DOS Process Agent | 475 10th Avenue, 4th Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ISABELLE CHOUVET | Chief Executive Officer | 1740 BROADWAY, 3RD FLOOR, NEW YORK, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 52 MERCER STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2025-04-01 | Address | 1740 BROADWAY, 3RD FLOOR, NEW YORK, GBR (Type of address: Chief Executive Officer) |
2024-01-12 | 2025-04-01 | Address | 475 10th Avenue, 4th Floor, New York, NY, 10018, USA (Type of address: Service of Process) |
2015-04-08 | 2024-01-12 | Address | 1740 BROADWAY 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401042181 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240112002189 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
150408000371 | 2015-04-08 | APPLICATION OF AUTHORITY | 2015-04-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1177137706 | 2020-05-01 | 0202 | PPP | 40 WORTH ST RM 827, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9052818305 | 2021-01-30 | 0202 | PPS | 120 1/2 1st Ave Apt 3, New York, NY, 10009-5725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State