Search icon

JOHN LOTAS PRODUCTIONS, INC.

Company Details

Name: JOHN LOTAS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1982 (43 years ago)
Entity Number: 780752
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1123 BROADWAY / SUITE 1218, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1123 BROADWAY / SUITE 1218, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JAMES H. KENNELLY Chief Executive Officer 1123 BROADWAY / SUITE 1218, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2002-07-11 2006-06-28 Address 1123 BROADWAY, STE 1218, NEW YORK, NY, 10010, 7901, USA (Type of address: Service of Process)
2002-07-11 2006-06-28 Address 1123 BROADWAY, STE 1218, NEW YORK, NY, 10010, 7901, USA (Type of address: Chief Executive Officer)
2002-07-11 2006-06-28 Address 1123 BROADWAY, STE 1218, NEW YORK, NY, 10010, 7901, USA (Type of address: Principal Executive Office)
1996-07-18 2002-07-11 Address 1123 BROADWAY, STE 1100, NEW YORK, NY, 10010, 7901, USA (Type of address: Service of Process)
1996-07-18 2002-07-11 Address 1123 BROADWAY, STE 1100, NEW YORK, NY, 10010, 7901, USA (Type of address: Principal Executive Office)
1996-07-18 2002-07-11 Address 1123 BROADWAY, STE 1100, NEW YORK, NY, 10010, 7901, USA (Type of address: Chief Executive Officer)
1995-04-20 1996-07-18 Address 1133 BROADWAY, SUITE 509, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-04-20 1996-07-18 Address 1133 BROADWAY, SUITE 509, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1995-04-20 1996-07-18 Address 1133 BROADWAY, SUITE 509, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1982-07-08 1995-04-20 Address %JOHN LOTAS, 355 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702006143 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006278 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140721006465 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120809002837 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100722002673 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080721002848 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060628002080 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040803002278 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020711002274 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000706002470 2000-07-06 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613867808 2020-05-21 0202 PPP 1123 Broadway #1218, NEW YORK, NY, 10010-0003
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68900
Loan Approval Amount (current) 68900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-0003
Project Congressional District NY-12
Number of Employees 3
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69613.88
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State