Search icon

MORT AND RAY PRODUCTIONS, LTD.

Company Details

Name: MORT AND RAY PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1978 (47 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 475699
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1674 BROADWAY, STE 401, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1674 BROADWAY, STE 401, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MORT BERKOWITZ Chief Executive Officer 1674 BROADWAY, STE 401, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-04-13 2024-10-01 Address 1674 BROADWAY, STE 401, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-04-13 2024-10-01 Address 1674 BROADWAY, STE 401, NEW YORK, NY, 10019, 5859, USA (Type of address: Chief Executive Officer)
2011-10-14 2012-04-13 Address 1674 BROADWAY STE. 401, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-03-20 2012-04-13 Address 1501 BROADWAY, STE 1801, NEW YORK, NY, 10036, 5601, USA (Type of address: Chief Executive Officer)
2006-03-20 2011-10-14 Address 1501 BROADWAY, STE 1801, NEW YORK, NY, 10036, 5601, USA (Type of address: Service of Process)
2006-03-20 2012-04-13 Address 1501 BROADWAY, STE 1801, NEW YORK, NY, 10036, 5601, USA (Type of address: Principal Executive Office)
2002-02-25 2006-03-20 Address 1501 BROADWAY, STE 1808, NEW YORK, NY, 10036, 5601, USA (Type of address: Service of Process)
2002-02-25 2006-03-20 Address 1501 BROADWAY, STE 1808, NEW YORK, NY, 10036, 5601, USA (Type of address: Chief Executive Officer)
2002-02-25 2006-03-20 Address 1501 BROADWAY, STE 1808, NEW YORK, NY, 10036, 5601, USA (Type of address: Principal Executive Office)
1993-05-04 2002-02-25 Address 1501 BROADWAY, SUITE 1808, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001026236 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
140506002425 2014-05-06 BIENNIAL STATEMENT 2014-03-01
20121108055 2012-11-08 ASSUMED NAME CORP INITIAL FILING 2012-11-08
120413003033 2012-04-13 BIENNIAL STATEMENT 2012-03-01
111014000753 2011-10-14 CERTIFICATE OF CHANGE 2011-10-14
100324002268 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080306002016 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060320002887 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040305002457 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020225002969 2002-02-25 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2738987404 2020-05-06 0202 PPP 252 West 38th St. Room 705, New York, NY, 10018
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6005
Loan Approval Amount (current) 6005
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6091.07
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State