Search icon

PINK ORCHID PRODUCTIONS LLC

Company Details

Name: PINK ORCHID PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2017 (8 years ago)
Entity Number: 5131345
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 broadway, suite 1155, NEW YORK, NY, United States, 10004

Agent

Name Role Address
PANAGIOTA PAGOULATOS Agent 11 broadway, suite 1155, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 broadway, suite 1155, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2022-02-09 2024-10-10 Address 11 broadway, suite 1155, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2022-02-09 2024-10-10 Address 11 broadway, suite 1155, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2020-02-27 2022-02-09 Address 120 5TH AVE 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2020-02-27 2022-02-09 Address 120 5TH AVE 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-07 2020-02-27 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-05-04 2017-08-07 Address 2520 23RD STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010004311 2024-10-10 BIENNIAL STATEMENT 2024-10-10
220209001454 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
210506060979 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062472 2021-05-06 BIENNIAL STATEMENT 2021-05-01
200227000239 2020-02-27 CERTIFICATE OF CHANGE 2020-02-27
190730060139 2019-07-30 BIENNIAL STATEMENT 2019-05-01
170807000347 2017-08-07 CERTIFICATE OF CHANGE 2017-08-07
170724000240 2017-07-24 CERTIFICATE OF PUBLICATION 2017-07-24
170504010169 2017-05-04 ARTICLES OF ORGANIZATION 2017-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7580229001 2021-05-26 0202 PPS 450 Lexington Ave Unit 3343, New York, NY, 10163-9515
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10163-9515
Project Congressional District NY-12
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20887.55
Forgiveness Paid Date 2021-09-01
3831268210 2020-08-05 0202 PPP 120 Fifth Avenue 4th FL, New York, NY, 10011-5600
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19947
Loan Approval Amount (current) 19947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10011-5600
Project Congressional District NY-12
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20142.1
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State