Search icon

YOUNGBLOOD PRODUCTIONS, INC.

Company Details

Name: YOUNGBLOOD PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2017 (8 years ago)
Entity Number: 5185673
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 83 First Place, Garden Apt., Brooklyn, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
JESSE CRAINE Chief Executive Officer 12400 WILSHIRE BLVD., STE. 1275, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2024-02-10 2024-02-10 Address 12400 WILSHIRE BLVD., SUITE 1275, LOS ANGELES, NY, 90025, USA (Type of address: Chief Executive Officer)
2024-02-10 2024-02-10 Address 12400 WILSHIRE BLVD., STE. 1275, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-02-10 2024-02-10 Address 83 FIRST PLACE, GARDEN APT. B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 12400 WILSHIRE BLVD., SUITE 1275, LOS ANGELES, NY, 90025, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-02-10 Address 12400 WILSHIRE BLVD., STE. 1275, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2024-02-10 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-08-01 2023-08-01 Address 12400 WILSHIRE BLVD., STE. 1275, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-02-10 Address 12400 WILSHIRE BLVD., SUITE 1275, LOS ANGELES, NY, 90025, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 83 FIRST PLACE, GARDEN APT. B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240210000290 2024-02-01 CERTIFICATE OF CHANGE BY ENTITY 2024-02-01
230801008142 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210806001634 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190813060543 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170814000398 2017-08-14 CERTIFICATE OF INCORPORATION 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1908897705 2020-05-01 0202 PPP 20 3RD ST # 4, BROOKLYN, NY, 11231
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.57
Forgiveness Paid Date 2021-03-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State