Search icon

INHOUSE PRODUCTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INHOUSE PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2015 (10 years ago)
Entity Number: 4792648
ZIP code: 19460
County: New York
Place of Formation: New York
Address: 227 Cast Iron Way, Phoenixville, PA, United States, 19460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INHOUSE PRODUCTIONS INC. DOS Process Agent 227 Cast Iron Way, Phoenixville, PA, United States, 19460

Chief Executive Officer

Name Role Address
ALAN CLARY Chief Executive Officer 227 CAST IRON WAY, PHOENIXVILLE, NY, United States, 19460

History

Start date End date Type Value
2016-12-14 2018-05-14 Address 1 WEST 34TH STREET, ROOM 703, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-07-21 2016-12-14 Address 358 5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220622002717 2022-06-22 BIENNIAL STATEMENT 2021-07-01
180514000444 2018-05-14 CERTIFICATE OF CHANGE 2018-05-14
161214000509 2016-12-14 CERTIFICATE OF CHANGE 2016-12-14
160825000471 2016-08-25 CERTIFICATE OF AMENDMENT 2016-08-25
150721010200 2015-07-21 CERTIFICATE OF INCORPORATION 2015-07-21

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
63719.07
Total Face Value Of Loan:
63719.07

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63719.07
Current Approval Amount:
63719.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64192.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State