Search icon

130 WINTER PRODUCTIONS, INC.

Company Details

Name: 130 WINTER PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2017 (8 years ago)
Entity Number: 5127612
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 235 PARK AVENUE SOUTH, 9TH FLOOR, NE WYORK, NY, United States, 10003
Principal Address: 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
130 WINTER PRODUCTIONS, INC. 401(K) PLAN 2019 821340505 2020-04-22 130 WINTER PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 711510
Sponsor’s telephone number 6467274350
Plan sponsor’s address C/O PSBM, 235 PARK AVE S 9TH FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing SALVATORE VULCANO
130 WINTER PRODUCTIONS, INC. 401(K) PLAN 2018 821340505 2019-06-13 130 WINTER PRODUCTIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 711510
Sponsor’s telephone number 6467274350
Plan sponsor’s address C/O PSBM, 235 PARK AVE S 9TH FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing SALVATORE VULCANO

DOS Process Agent

Name Role Address
MITCH D. PEARLSTEIN, ESQ. PS BUSINESS MANAGEMENT, LLC DOS Process Agent 235 PARK AVENUE SOUTH, 9TH FLOOR, NE WYORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SALVATORE VULCANO Chief Executive Officer 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-04-07 2023-04-07 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-04-02 2023-04-07 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NE WYORK, NY, 10003, USA (Type of address: Service of Process)
2019-04-12 2023-04-07 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-04-28 2021-04-02 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NE WYORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230407001950 2023-04-07 BIENNIAL STATEMENT 2023-04-01
210402060618 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060839 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170428000029 2017-04-28 APPLICATION OF AUTHORITY 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2167207704 2020-05-01 0202 PPP 235 PARK AVE S FL 9, NEW YORK, NY, 10003
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42093.48
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State