Search icon

REAL PRODUCTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REAL PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1985 (40 years ago)
Entity Number: 995148
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 648 BROADWAY #908, NEW YORK, NY, United States, 10012
Address: 648 BROADWAY, SUITE 908, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD DELIGTER Chief Executive Officer 648 BROADWAY #908, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
RICHARD DELIGTER DOS Process Agent 648 BROADWAY, SUITE 908, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133308534
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2019-07-02 2021-06-04 Address 648 BROADWAY #908, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-06-02 2019-07-02 Address 214 SULLIVAN STREET - 2B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-05-06 2019-07-02 Address 214 SULLIVAN STREET / #2B, NEW YORK, NY, 10012, 1354, USA (Type of address: Principal Executive Office)
2011-06-08 2019-07-02 Address 214 SULLIVAN STREET / #2B, NEW YORK, NY, 10012, 1354, USA (Type of address: Chief Executive Officer)
2011-06-08 2013-05-06 Address 214 SULLIVAN STREET / #2B, NEW YORK, NY, 10012, 1354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210604060809 2021-06-04 BIENNIAL STATEMENT 2021-05-01
190702060218 2019-07-02 BIENNIAL STATEMENT 2019-05-01
170602006566 2017-06-02 BIENNIAL STATEMENT 2017-05-01
130506007569 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110608002247 2011-06-08 BIENNIAL STATEMENT 2011-05-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$60,000
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,947.02
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $60,000
Jobs Reported:
1
Initial Approval Amount:
$28,886
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,886
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,090.97
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $28,883
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State