Search icon

PROBE PRODUCTIONS CORPORATION

Company Details

Name: PROBE PRODUCTIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1990 (35 years ago)
Entity Number: 1421116
ZIP code: 12538
County: Erie
Place of Formation: Delaware
Address: 36 MATUK DRIVE, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
RICHARD E FRITZ Chief Executive Officer 36 MATUK DRIVE, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 MATUK DRIVE, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2004-02-06 2008-09-08 Address PO BOX 716, EDGARTOWN, MA, 02539, 0716, USA (Type of address: Service of Process)
2004-02-06 2008-09-08 Address 135 THE BOULEVARD, EDGARTOWN, MA, 02539, 0716, USA (Type of address: Chief Executive Officer)
2004-02-06 2008-09-08 Address 135 THE BOULEVARD, EDGARTOWN, MA, 02539, 0716, USA (Type of address: Principal Executive Office)
1998-02-02 2004-02-06 Address 1763 BASELINE RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1994-03-24 2004-02-06 Address P.O. BOX 502, GRAND ISLAND, NY, 14072, 0502, USA (Type of address: Service of Process)
1994-03-24 2004-02-06 Address 1763 BASELINE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1993-03-30 1998-02-02 Address 1031 FOXCROFT BOULEVARD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1993-03-30 1994-03-24 Address 1763 BASELINE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1993-03-30 1994-03-24 Address PO BOX 502, GRAND ISLAND, NY, 14072, 0502, USA (Type of address: Service of Process)
1990-02-08 1993-03-30 Address 2451 BASELINE ROAD, GREAN ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002472 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120309002163 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100303002660 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080908002517 2008-09-08 BIENNIAL STATEMENT 2008-02-01
060308002775 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040206002673 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020129002770 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000228002235 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980202002544 1998-02-02 BIENNIAL STATEMENT 1998-02-01
940324002220 1994-03-24 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5990238600 2021-03-20 0202 PPS 36 Matuk Dr, Hyde Park, NY, 12538-2828
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27184
Loan Approval Amount (current) 27184
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-2828
Project Congressional District NY-18
Number of Employees 2
NAICS code 334513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27344.87
Forgiveness Paid Date 2021-11-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State