Search icon

RELAY PRODUCTIONS, INC.

Company Details

Name: RELAY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1981 (44 years ago)
Entity Number: 674271
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 11 4th Street, #1, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHARD NUMEROFF DOS Process Agent 11 4th Street, #1, Brooklyn, NY, United States, 11231

Chief Executive Officer

Name Role Address
RICHARD NUMEROFF Chief Executive Officer 11 4TH STREET, #1, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 11 4TH STREET, #1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 333 W. 52ND ST., #701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 11 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-01-10 Address 11 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 333 W. 52ND ST., #701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 11 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-09-21 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2025-01-10 Address 333 W. 52ND ST., #701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-01-10 Address 11 4th Street, Brooklyn, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110003395 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230921003887 2023-09-21 BIENNIAL STATEMENT 2023-01-01
010111002203 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990322002649 1999-03-22 BIENNIAL STATEMENT 1999-01-01
970311002036 1997-03-11 BIENNIAL STATEMENT 1997-01-01
940622002061 1994-06-22 BIENNIAL STATEMENT 1994-01-01
A732123-5 1981-01-20 CERTIFICATE OF INCORPORATION 1981-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010957702 2020-05-01 0202 PPP 11 4TH ST 2ND FL, BROOKLYN, NY, 11231
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) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2531.24
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State