Search icon

WAGNER JOHNSON PRODUCTIONS LLC

Company Details

Name: WAGNER JOHNSON PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2019 (6 years ago)
Entity Number: 5607439
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 130 W. 42nd Street, Suite 1401, New York, NY, United States, 10036

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GQN6YN6FJYH8 2024-12-11 130 W 42ND ST STE 1401, NEW YORK, NY, 10036, 7902, USA 130 W 42ND ST STE 1401, NEW YORK, NY, 10036, 7902, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-14
Initial Registration Date 2021-03-27
Entity Start Date 2019-08-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEATHER ALLEN
Address 130 W 42ND STREET, 1401, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name HEATHER ALLEN
Address 130 W 42ND STREET, 1401, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
WAGNER JOHNSON PRODUCTIONS LLC DOS Process Agent 130 W. 42nd Street, Suite 1401, New York, NY, United States, 10036

History

Start date End date Type Value
2019-08-20 2023-08-01 Address ATTN: DAVID S. BERLIN, ESQ., 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000599 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210809002538 2021-08-09 BIENNIAL STATEMENT 2021-08-09
200117000455 2020-01-17 CERTIFICATE OF PUBLICATION 2020-01-17
190820000692 2019-08-20 ARTICLES OF ORGANIZATION 2019-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3144718408 2021-02-04 0202 PPS 130 W 42nd St Ste 1401, New York, NY, 10036-7902
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180047
Loan Approval Amount (current) 180047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10036-7902
Project Congressional District NY-12
Number of Employees 14
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111523.08
Forgiveness Paid Date 2022-05-11
5501277006 2020-04-05 0202 PPP 130 W 42ND ST Ste 1401, NEW YORK, NY, 10036-7800
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178400
Loan Approval Amount (current) 178400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10036-7800
Project Congressional District NY-12
Number of Employees 8
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180706.98
Forgiveness Paid Date 2021-08-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State