Search icon

GGE PRODUCTIONS, INC.

Company Details

Name: GGE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2019 (6 years ago)
Entity Number: 5527175
ZIP code: 10106
County: New York
Place of Formation: Delaware
Address: C/O ML MGMT 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106
Principal Address: 888 7TH AVENUE, FL 4, AUTHORIZED PERSON, NY, United States, 10106

DOS Process Agent

Name Role Address
GGE PRODUCTIONS, INC. DOS Process Agent C/O ML MGMT 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
ASHLEY HESSELTINE Chief Executive Officer C/O ML MGMT 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
834100463
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-05 2023-07-05 Address C/O ML MGMT 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-07-05 Address C/O ML MGMT 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-07-05 Address C/O ML MGMT 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2019-04-03 2021-04-01 Address 250 W 57TH STREET, SUITE 26, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705005340 2023-07-05 BIENNIAL STATEMENT 2023-04-01
210401061314 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190403000604 2019-04-03 APPLICATION OF AUTHORITY 2019-04-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
58485.32
Total Face Value Of Loan:
58485.32

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58485.32
Current Approval Amount:
58485.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59188.75

Date of last update: 23 Mar 2025

Sources: New York Secretary of State