Search icon

NILE RODGERS PRODUCTIONS, LLC

Headquarter

Company Details

Name: NILE RODGERS PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2018 (7 years ago)
Entity Number: 5292786
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1040 FIRST AVENUE, #301, NEW YORK CITY, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of NILE RODGERS PRODUCTIONS, LLC, MISSISSIPPI 1168473 MISSISSIPPI
Headquarter of NILE RODGERS PRODUCTIONS, LLC, MINNESOTA 58834911-7b77-e911-9173-00155d01b32c MINNESOTA
Headquarter of NILE RODGERS PRODUCTIONS, LLC, KENTUCKY 1045345 KENTUCKY
Headquarter of NILE RODGERS PRODUCTIONS, LLC, COLORADO 20191940997 COLORADO
Headquarter of NILE RODGERS PRODUCTIONS, LLC, FLORIDA M19000000942 FLORIDA
Headquarter of NILE RODGERS PRODUCTIONS, LLC, CONNECTICUT 2855511 CONNECTICUT
Headquarter of NILE RODGERS PRODUCTIONS, LLC, CONNECTICUT 2869063 CONNECTICUT
Headquarter of NILE RODGERS PRODUCTIONS, LLC, ILLINOIS LLC_07330243 ILLINOIS

DOS Process Agent

Name Role Address
MARK A. BARONDESS, ESQ. DOS Process Agent 1040 FIRST AVENUE, #301, NEW YORK CITY, NY, United States, 10022

Agent

Name Role Address
MARK A. BARONDESS, ESQ. Agent 9 E. 45TH STREET, 3RD FLOOR, NEW YORK CITY, NY, 10017

History

Start date End date Type Value
2018-02-26 2024-05-16 Address 9 E. 45TH STREET, 3RD FLOOR, NEW YORK CITY, NY, 10017, USA (Type of address: Registered Agent)
2018-02-26 2024-05-16 Address 9 E. 45TH STREET, 3RD FLOOR, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003664 2024-05-16 BIENNIAL STATEMENT 2024-05-16
200225060277 2020-02-25 BIENNIAL STATEMENT 2020-02-01
180806000028 2018-08-06 CERTIFICATE OF PUBLICATION 2018-08-06
180226010021 2018-02-26 ARTICLES OF ORGANIZATION 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4861348401 2021-02-07 0202 PPS 1040 1st Ave # 301, New York, NY, 10022-2991
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130640
Loan Approval Amount (current) 130640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-2991
Project Congressional District NY-12
Number of Employees 6
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131645.75
Forgiveness Paid Date 2021-11-17
7036647710 2020-05-01 0202 PPP 9 E 45TH ST FL 3, NEW YORK, NY, 10017-2425
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130637
Loan Approval Amount (current) 130637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-2425
Project Congressional District NY-12
Number of Employees 11
NAICS code 711130
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132247.59
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State