Search icon

GHK PRODUCTIONS, LLC

Company Details

Name: GHK PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060279
ZIP code: 10025
County: New York
Place of Formation: New York
Activity Description: Home decor and fashion marketing veteran fabricating custom made soft furnishings: decorative pillows, cushions, window treatments, bed and table linens. Additionally I provide on-site upholstery rehab / restoration / transformation with applique and visible mending techniques.
Address: 884 WEST END AVE, #41, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 917-690-5634

DOS Process Agent

Name Role Address
GRACE KIM DOS Process Agent 884 WEST END AVE, #41, NEW YORK, NY, United States, 10025

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-01-03 2019-05-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-01-03 2019-05-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190514000403 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190514060041 2019-05-14 BIENNIAL STATEMENT 2019-01-01
170103000366 2017-01-03 ARTICLES OF ORGANIZATION 2017-01-03

USAspending Awards / Financial Assistance

Date:
2022-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
53800.00
Total Face Value Of Loan:
53800.00

Date of last update: 19 May 2025

Sources: New York Secretary of State