Search icon

SIKELIA PRODUCTIONS, INC.

Company Details

Name: SIKELIA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2016 (9 years ago)
Entity Number: 4904061
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 Rockefeller Plaza,Suite 1204, New York, NY, United States, 10020
Principal Address: 50 Rockefeller Plaza Floor 4, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, suite 1204, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza,Suite 1204, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
MARTIN SCORSESE Chief Executive Officer 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
133536268
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-04-17 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-02-21 2024-04-17 Address 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-04-17 Address 1 Rockefeller Plaza,Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001404 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
240221003995 2024-02-21 BIENNIAL STATEMENT 2024-02-21
230310002941 2023-03-09 CERTIFICATE OF CHANGE BY ENTITY 2023-03-09
230224003034 2023-02-24 CERTIFICATE OF CHANGE BY ENTITY 2023-02-24
230216003174 2023-02-15 CERTIFICATE OF CHANGE BY ENTITY 2023-02-15

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:
187542.00
Total Face Value Of Loan:
187542.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187542
Current Approval Amount:
187542
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
190100.79

Date of last update: 25 Mar 2025

Sources: New York Secretary of State