Search icon

JOHN LOTAS PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
68900.00
Total Face Value Of Loan:
68900.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68900
Current Approval Amount:
68900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69613.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State