Search icon

LITTLE WING PRODUCTIONS, INC.

Company Details

Name: LITTLE WING PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2015 (9 years ago)
Date of dissolution: 27 Nov 2024
Entity Number: 4848109
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE SOUTH 8TH FL., NEW YORK, NY, United States, 10003
Principal Address: 200 PARK AVE S FL 8, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERRY HATFIELD Chief Executive Officer 200 PARK AVE S FL 8, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVENUE SOUTH 8TH FL., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-03-06 2024-12-16 Address 200 PARK AVE S FL 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-11-12 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-12 2024-12-16 Address 200 PARK AVENUE SOUTH 8TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216001772 2024-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-27
191106060703 2019-11-06 BIENNIAL STATEMENT 2019-11-01
190306061056 2019-03-06 BIENNIAL STATEMENT 2017-11-01
151112000053 2015-11-12 CERTIFICATE OF INCORPORATION 2015-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2351347210 2020-04-16 0202 PPP 200 PARK AVE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003-1503
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1503
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10512.26
Forgiveness Paid Date 2021-06-01
4375868507 2021-02-25 0202 PPS 200 Park Ave S Fl 8, New York, NY, 10003-1526
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1526
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State