Search icon

BOHEMIA PRODUCTIONS, INC.

Branch

Company Details

Name: BOHEMIA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2016 (9 years ago)
Branch of: BOHEMIA PRODUCTIONS, INC., Illinois (Company Number CORP_64992546)
Entity Number: 5007337
ZIP code: 07052
County: New York
Place of Formation: Illinois
Address: 2 Donlavage Way, West Orange, NJ, United States, 07052
Principal Address: C/O Clique Strategic Mgmt 2 Donlavage Way, West Orange, NJ, United States, 07052

DOS Process Agent

Name Role Address
MARSHALL H SOLLENDER DOS Process Agent 2 Donlavage Way, West Orange, NJ, United States, 07052

Chief Executive Officer

Name Role Address
MARSHALL H SOLLENDER Chief Executive Officer C/O CLIQUE STRATEGIC MGMT 2 DONLAVAGE WAY, WEST ORANGE, NJ, United States, 07052

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 64 BLEECKER STREET, SUITE #201, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address C/O CLIQUE STRATEGIC MGMT 2 DONLAVAGE WAY, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-02-15 Address 64 BLEECKER STREET, SUITE #201, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-09-05 2020-09-03 Address 319 LAFAYETTE STREET, SUITE #201, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-09-05 2024-02-15 Address C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215001783 2024-02-15 BIENNIAL STATEMENT 2024-02-15
200903060933 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180905006144 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160913000369 2016-09-13 APPLICATION OF AUTHORITY 2016-09-13

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21292
Current Approval Amount:
21292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19650.76

Date of last update: 24 Mar 2025

Sources: New York Secretary of State