Search icon

WCF PRODUCTIONS INC.

Headquarter

Company Details

Name: WCF PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4874902
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 205 HUDSON ST, 1002, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WCF PRODUCTIONS INC., KENTUCKY 1254149 KENTUCKY

Chief Executive Officer

Name Role Address
WILLA FITZGERALD Chief Executive Officer PO BOX 778, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-08-20 2024-08-20 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-20 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2024-08-19 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-08-19 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-20 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-10 2024-08-19 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-01-10 2024-08-19 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-01-07 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-07 2019-01-10 Address 1042 BERGEN STREET #3D, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819003926 2024-08-19 BIENNIAL STATEMENT 2024-08-19
240820001825 2024-08-19 CERTIFICATE OF CHANGE BY ENTITY 2024-08-19
200116060287 2020-01-16 BIENNIAL STATEMENT 2020-01-01
190110060753 2019-01-10 BIENNIAL STATEMENT 2018-01-01
160107010561 2016-01-07 CERTIFICATE OF INCORPORATION 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9558457000 2020-04-09 0202 PPP 205 HUDSON ST 1002, NEW YORK, NY, 10013-1808
Loan Status Date 2021-05-21
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 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, 10013-1808
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
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 21028.77
Forgiveness Paid Date 2021-04-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State