Search icon

MAMA WILL PROVIDE PRODUCTIONS INC.

Company Details

Name: MAMA WILL PROVIDE PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2017 (8 years ago)
Entity Number: 5148332
ZIP code: 08820
County: New York
Place of Formation: New York
Address: 1163 Inman Ave #203, #203, Edison, NJ, United States, 08820
Principal Address: 484 W 43RD ST #39D, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA TILZER DOS Process Agent 1163 Inman Ave #203, #203, Edison, NJ, United States, 08820

Chief Executive Officer

Name Role Address
SHARON DONALDSON-WHEATLEY Chief Executive Officer 484 W 43RD ST #39D, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 484 W 43RD ST #39D, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-08-08 Address C/O DURANT 1163 INMAN AVE STE, #203, EDISON, NJ, 08820, USA (Type of address: Service of Process)
2019-06-05 2023-08-08 Address 484 W 43RD ST #39D, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-06-05 2021-06-01 Address C/O DURANT 1163 INMAN AVE STE, #203, EDISON, NJ, 08820, USA (Type of address: Service of Process)
2017-06-05 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-05 2019-06-05 Address 484 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808002681 2023-08-08 BIENNIAL STATEMENT 2023-06-01
210601060750 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060172 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170605000347 2017-06-05 CERTIFICATE OF INCORPORATION 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5026589008 2021-05-21 0202 PPS 484 W 43rd St # 39MNULL 484 West 43rd Street 39mnull, New York, NY, 10036-6319
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12525
Loan Approval Amount (current) 12525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
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, 10036-6319
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 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12550.75
Forgiveness Paid Date 2021-08-17
5666138505 2021-03-01 0202 PPP 484 W 43rd St Apt 39M, New York, NY, 10036-6342
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12525
Loan Approval Amount (current) 12525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10036-6342
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 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12582.06
Forgiveness Paid Date 2021-08-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State