Search icon

ONE THIRTY EIGHT PRODUCTIONS INC

Company Details

Name: ONE THIRTY EIGHT PRODUCTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5267369
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2483 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223
Principal Address: 37 Van Dyke, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ODIS MGT DOS Process Agent 2483 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
SIMON MALIVINDI Chief Executive Officer 37 VAN DYKE, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-03-07 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-07 Address 37 VAN DYKE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 320 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-03 2018-06-06 Name ONE THIRTHY EIGHT PRODUCTIONS INC
2018-01-16 2018-04-03 Name ONE THREE EIGHT PRODUCTIONS INC
2018-01-16 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-16 2025-03-07 Address 2483 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000963 2025-03-07 BIENNIAL STATEMENT 2025-03-07
220603002782 2022-06-03 BIENNIAL STATEMENT 2022-01-01
211110002653 2021-11-10 BIENNIAL STATEMENT 2021-11-10
180606000135 2018-06-06 CERTIFICATE OF AMENDMENT 2018-06-06
180403000234 2018-04-03 CERTIFICATE OF AMENDMENT 2018-04-03
180116010654 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9619778308 2021-01-31 0202 PPS 37 Van Dyke St, Brooklyn, NY, 11231-1515
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79770
Loan Approval Amount (current) 79770
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1515
Project Congressional District NY-10
Number of Employees 5
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80302.02
Forgiveness Paid Date 2021-10-06
3075837702 2020-05-01 0202 PPP 37 VAN DYKE ST, BROOKLYN, NY, 11231
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79770
Loan Approval Amount (current) 79770
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 Y
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 4
NAICS code 512191
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 80677.69
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State