Search icon

SEXY PUPPET PRODUCTIONS, INC.

Company Details

Name: SEXY PUPPET PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2015 (9 years ago)
Entity Number: 4847581
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ASKINS Chief Executive Officer C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

History

Start date End date Type Value
2023-11-27 2023-11-27 Address C/O DIPERNA ASSOCIATES, 225 WEST 35TH ST #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-11-26 2023-11-27 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2017-11-14 2023-11-27 Address C/O DIPERNA ASSOCIATES, 225 WEST 35TH ST #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-02-09 2018-11-26 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2015-11-10 2017-02-09 Address ATTN: LEA DIPERNA, 225 WEST 35TH STREET SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-11-10 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231127004161 2023-11-27 BIENNIAL STATEMENT 2023-11-01
211102002611 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191101061304 2019-11-01 BIENNIAL STATEMENT 2019-11-01
181126000787 2018-11-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-26
171114006169 2017-11-14 BIENNIAL STATEMENT 2017-11-01
170209000253 2017-02-09 CERTIFICATE OF CHANGE 2017-02-09
151110000475 2015-11-10 CERTIFICATE OF INCORPORATION 2015-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6348637200 2020-04-28 0202 PPP 225 W 35TH ST, STE 802, New York, NY, 10001
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20946.58
Forgiveness Paid Date 2020-11-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State