Search icon

MARDI GRAS FESTIVAL PRODUCTIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARDI GRAS FESTIVAL PRODUCTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1979 (46 years ago)
Entity Number: 547633
ZIP code: 10603
County: Queens
Place of Formation: New York
Principal Address: 225 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007
Address: 301 Old Tarrytown Road, White Plains, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A GIOVANNI Chief Executive Officer 225 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
GREGORY KUCZINSKI, ESQ., PC DOS Process Agent 301 Old Tarrytown Road, White Plains, NY, United States, 10603

Unique Entity ID

Unique Entity ID:
N3VZD73RVV47
CAGE Code:
8VJD4
UEI Expiration Date:
2022-02-09

Business Information

Activation Date:
2021-02-24
Initial Registration Date:
2021-02-09

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 225 BROADWAY, SUITE 1202, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-05-01 Address 225 BROADWAY, SUITE 1202, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-05-01 Address 301 Old Tarrytown Road, White Plains, NY, 10603, USA (Type of address: Service of Process)
2024-12-31 2024-12-31 Address 225 BROADWAY, SUITE 1202, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501041193 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241231001727 2024-12-31 BIENNIAL STATEMENT 2024-12-31
190708002032 2019-07-08 BIENNIAL STATEMENT 2019-03-01
20180126045 2018-01-26 ASSUMED NAME LLC INITIAL FILING 2018-01-26
A563314-3 1979-03-28 CERTIFICATE OF INCORPORATION 1979-03-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
38140.00
Total Face Value Of Loan:
38140.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
38140.00
Total Face Value Of Loan:
38140.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,140
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,374.14
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $38,137
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$38,140
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,420.75
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $38,140

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State