Search icon

MUNICH PRODUCTIONS INC.

Company Details

Name: MUNICH PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1982 (43 years ago)
Entity Number: 761359
ZIP code: 10113
County: Kings
Place of Formation: New York
Address: PO BXX 1448 OLD CHELSEA STA, NEW YORK, NY, United States, 10113
Principal Address: 364 W 18TH ST, APT 3-J, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M NATOLI Chief Executive Officer 364 W 18TH ST, APT 3-J, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BXX 1448 OLD CHELSEA STA, NEW YORK, NY, United States, 10113

History

Start date End date Type Value
2006-04-13 2008-04-02 Address PO BXX 1448 OLD CHELSEA STA, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-13 2008-04-02 Address 364 2 18TH ST, APT 3-J, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2004-04-14 2006-04-13 Address PO BOX 1448, OLD CHELSEA STATION, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-04-14 2006-04-13 Address 364 W 18TH ST, APT 3-J, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-04-14 2006-04-13 Address 364 W 18TH ST, 3-J, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401061619 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403007250 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006446 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140421006468 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120523002358 2012-05-23 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
18700.00
Total Face Value Of Loan:
18700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18700
Current Approval Amount:
18700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18931.15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State