Search icon

VALENTIN CHMERKOVSKIY PRODUCTIONS INC.

Company Details

Name: VALENTIN CHMERKOVSKIY PRODUCTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2016 (9 years ago)
Entity Number: 4893732
ZIP code: 07024
County: New York
Place of Formation: New Jersey
Address: 2029 Lemoine Ave #201, Fort Lee, NJ, United States, 07024
Principal Address: 5057 bluebell ave, VALLEY VILLAGE, CA, United States, 91607

Chief Executive Officer

Name Role Address
VALENTIN CHMERKOVSKIY Chief Executive Officer 8777 S REDWOOD RD SUITE 200, WEST JORDAN, UT, United States, 84088

DOS Process Agent

Name Role Address
VALENTIN CHMERKOVSKIY PRODUCTIONS INC DOS Process Agent 2029 Lemoine Ave #201, Fort Lee, NJ, United States, 07024

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 897 BAXTER DRIVE, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 8777 S REDWOOD RD SUITE 200, WEST JORDAN, UT, 84088, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 897 BAXTER DRIVE, SAINT JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-06-11 Address 897 BAXTER DRIVE, SAINT JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 8777 S REDWOOD RD SUITE 200, WEST JORDAN, UT, 84088, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 897 BAXTER DRIVE, SAINT JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 897 BAXTER DRIVE, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-06-11 Address 897 BAXTER DRIVE, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-06-11 Address 2029 Lemoine Ave #201, Fort Lee, NJ, 07024, USA (Type of address: Service of Process)
2024-02-27 2024-06-11 Address 8777 S REDWOOD RD SUITE 200, WEST JORDAN, UT, 84088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240611000133 2024-06-10 AMENDMENT TO BIENNIAL STATEMENT 2024-06-10
240227000298 2024-02-26 AMENDMENT TO BIENNIAL STATEMENT 2024-02-26
240221003945 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220228001664 2022-02-25 AMENDMENT TO BIENNIAL STATEMENT 2022-02-25
220209004096 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200909002002 2020-09-09 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01
200203063126 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180319006326 2018-03-19 BIENNIAL STATEMENT 2018-02-01
160210000133 2016-02-10 APPLICATION OF AUTHORITY 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2472967400 2020-05-06 0202 PPP 90 CORBIN PL, BROOKLYN, NY, 11235-4804
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-4804
Project Congressional District NY-08
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6333.73
Forgiveness Paid Date 2021-09-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State