Search icon

MJM THEATRICAL PRODUCTIONS, LTD.

Company Details

Name: MJM THEATRICAL PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1980 (44 years ago)
Entity Number: 665816
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: MJM THEATRICAL PRODUCTIONS, LTD., 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122
Address: 1 Rockefeller Center, Suite 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Center, Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
F. MURRAY ABRAHAM Chief Executive Officer 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 40 FIFTH AVENUE, APT. 2C, NEW YORK, NY, 10011, 8843, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-03-25 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-11-12 2025-03-25 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 40 FIFTH AVENUE, APT. 2C, NEW YORK, NY, 10011, 8843, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-03-25 Address 40 FIFTH AVENUE, APT. 2C, NEW YORK, NY, 10011, 8843, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-03-25 Address 1 Rockefeller Center, Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-11-09 2024-11-09 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325000123 2025-03-24 AMENDMENT TO BIENNIAL STATEMENT 2025-03-24
241112002848 2024-11-09 CERTIFICATE OF CHANGE BY ENTITY 2024-11-09
241109000143 2024-11-09 BIENNIAL STATEMENT 2024-11-09
221021003021 2022-10-21 BIENNIAL STATEMENT 2020-11-01
181101006272 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161115006465 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141120006156 2014-11-20 BIENNIAL STATEMENT 2014-11-01
140129002030 2014-01-29 BIENNIAL STATEMENT 2012-11-01
021021002253 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001103002082 2000-11-03 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9417827207 2020-04-28 0202 PPP 225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, 10122
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26114
Loan Approval Amount (current) 26114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10122-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26410.2
Forgiveness Paid Date 2021-06-24
4146918309 2021-01-23 0202 PPS 225 W 34th St Ste 2000, New York, NY, 10122-2000
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30230.14
Forgiveness Paid Date 2021-11-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State