Search icon

STEADY NOW PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEADY NOW PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2018 (7 years ago)
Entity Number: 5428525
ZIP code: 10016
County: Dutchess
Place of Formation: New York
Principal Address: 53 BRIDGE ST., SUITE 711, BROOKLYN, NY, United States, 11201
Address: 112 madison ave, 8th floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PEDEVILLANO Chief Executive Officer 257 GOLD ST., 3N, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 madison ave, 8th floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 79 HOOKER AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 257 GOLD ST., 3N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-23 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-10-15 2024-10-23 Address 79 HOOKER AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-23 Address 112 madison ave, 8th floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023001464 2024-10-23 BIENNIAL STATEMENT 2024-10-23
241015001829 2024-10-04 CERTIFICATE OF CHANGE BY ENTITY 2024-10-04
240112000447 2023-12-18 CERTIFICATE OF CHANGE BY ENTITY 2023-12-18
230217003830 2023-02-17 CERTIFICATE OF AMENDMENT 2023-02-17
201113060180 2020-11-13 BIENNIAL STATEMENT 2020-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15833.00
Total Face Value Of Loan:
15833.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15833
Current Approval Amount:
15833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16070.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State