Search icon

MACE PRODUCTIONS INC

Company Details

Name: MACE PRODUCTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2017 (8 years ago)
Entity Number: 5069753
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 95 Worth street, Apt 12D, NEW YORK, NY, United States, 10013
Principal Address: 95 worth street, Apt 12D, New York, NY, United States, 10013

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
DEBORAH C. MACE Agent 336 EAST 81ST STREET #2B, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 Worth street, Apt 12D, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DEBORAH MACE Chief Executive Officer 95 WORTH STREET, APT 12D, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 95 WORTH STREET, APT 12D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-02-16 2025-01-07 Address 336 EAST 81ST STREET #2B, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2017-02-16 2025-01-07 Address 336 EAST 81ST STREET, #2B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2017-01-18 2017-02-16 Address 338 EAST 81ST STREET, #2B, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2017-01-18 2017-02-16 Address 338 EAST 81ST STREET, #2B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2017-01-18 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250107004677 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230205000338 2023-02-05 BIENNIAL STATEMENT 2023-01-01
211215002182 2021-12-15 BIENNIAL STATEMENT 2021-12-15
170216000023 2017-02-16 CERTIFICATE OF CHANGE 2017-02-16
170118010192 2017-01-18 CERTIFICATE OF INCORPORATION 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6879057300 2020-04-30 0202 PPP 242 E 77TH ST APT 6RW, NEW YORK, NY, 10075-2146
Loan Status Date 2021-04-16
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-2146
Project Congressional District NY-12
Number of Employees 1
NAICS code 813910
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 6304.79
Forgiveness Paid Date 2021-03-17
7268568509 2021-03-05 0202 PPS 420 E 80th St Apt 6M, New York, NY, 10075-1065
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-1065
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
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 6282.53
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State