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

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

Links between entities

Type:
Headquarter of
Company Number:
1254149
State:
KENTUCKY

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21028.77

Date of last update: 25 Mar 2025

Sources: New York Secretary of State