Search icon

INCA INTERNATIONAL PRODUCTIONS INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 333310
Sponsor’s telephone number 6462789905
Plan sponsor’s address 40 WORTH STREET, SUITE 810, NEW YORK, NY, 10013

Signature of

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

DOS Process Agent

Name Role Address
THE INDEPENDENTS GROUP INC. DOS Process Agent 475 10th Avenue, 4th Floor, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
ISABELLE CHOUVET Chief Executive Officer 1740 BROADWAY, 3RD FLOOR, NEW YORK, United Kingdom

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18982.24
Forgiveness Paid Date 2021-08-02
9052818305 2021-01-30 0202 PPS 120 1/2 1st Ave Apt 3, New York, NY, 10009-5725
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10009-5725
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 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18917.93
Forgiveness Paid Date 2021-12-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State