Search icon

STEPHEN WITH A PH PRODUCTIONS INC.

Company Details

Name: STEPHEN WITH A PH PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2018 (7 years ago)
Date of dissolution: 17 Jan 2025
Entity Number: 5288754
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1397 DEAN ST., APT. 1, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H9WNP2MBL8V5 2023-01-14 1397 DEAN ST APT 1, BROOKLYN, NY, 11216, 3455, USA 1397 DEAN ST APT 1, BROOKLYN, NY, 11216, 3455, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-12-17
Initial Registration Date 2021-09-22
Entity Start Date 2018-02-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 512191, 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN MUCCI
Role CEO
Address 1397 DEAN ST, APT. 1, BROOKLYN, NY, 11216, USA
Government Business
Title PRIMARY POC
Name STEPHEN MUCCI
Role CEO
Address 1397 DEAN ST, APT 1, BROOKLYN, NY, 11216, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
STEPHEN MUCCI DOS Process Agent 1397 DEAN ST., APT. 1, BROOKLYN, NY, United States, 11216

Agent

Name Role Address
STEPHEN MUCCI Agent 1397 DEAN ST., APT. 1, BROOKLYN, NY, 11216

History

Start date End date Type Value
2018-02-20 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-20 2025-02-11 Address 1397 DEAN ST., APT. 1, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent)
2018-02-20 2025-02-11 Address 1397 DEAN ST., APT. 1, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211002555 2025-01-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-17
180220010068 2018-02-20 CERTIFICATE OF INCORPORATION 2018-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1799488500 2021-02-19 0202 PPS 1397 Dean St, Brooklyn, NY, 11216-3455
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) 6335
Loan Approval Amount (current) 6335
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-3455
Project Congressional District NY-09
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6359.82
Forgiveness Paid Date 2021-07-19
4360848204 2020-08-06 0202 PPP 1397 DEAN ST, BROOKLYN, NY, 11216-3403
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6335
Loan Approval Amount (current) 6335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11216-3403
Project Congressional District NY-09
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6387.07
Forgiveness Paid Date 2021-06-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State