Search icon

HOODOO MAN PRODUCTIONS, INC.

Company Details

Name: HOODOO MAN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1992 (33 years ago)
Entity Number: 1656628
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 136 FIELD ST, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY H. KUCKER DOS Process Agent 136 FIELD ST, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
BARRY KUCKER Chief Executive Officer 136 FIELD ST, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2006-08-10 2020-09-03 Address 136 FIELD ST, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2004-09-17 2014-12-26 Address PO BOX 18431, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2004-09-17 2006-08-10 Address 136 FIELD ST, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2004-09-17 2006-08-10 Address 136 FIELD ST / PO BOX 18431, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2002-08-05 2004-09-17 Address 136 FIELD ST, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
2002-08-05 2004-09-17 Address 136 FIELD ST, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2002-08-05 2004-09-17 Address 136 FIELD ST, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1998-08-17 2002-08-05 Address 136 FIELD ST, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1996-11-07 2002-08-05 Address 136 FIELD ST, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
1996-11-07 2002-08-05 Address 136 FIELD ST, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200903060074 2020-09-03 BIENNIAL STATEMENT 2020-08-01
180914002010 2018-09-14 BIENNIAL STATEMENT 2018-08-01
141226006250 2014-12-26 BIENNIAL STATEMENT 2014-08-01
101103002254 2010-11-03 BIENNIAL STATEMENT 2010-08-01
080815002833 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060810002278 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040917002110 2004-09-17 BIENNIAL STATEMENT 2004-08-01
020805002751 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000815002634 2000-08-15 BIENNIAL STATEMENT 2000-08-01
980817002127 1998-08-17 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2970848202 2020-08-03 0219 PPP 136 Field St, ROCHESTER, NY, 14620-1945
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3542
Loan Approval Amount (current) 3542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1945
Project Congressional District NY-25
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3517.6
Forgiveness Paid Date 2021-02-10
2215658407 2021-02-03 0219 PPS 136 Field St, Rochester, NY, 14620-1945
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3542
Loan Approval Amount (current) 3542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-1945
Project Congressional District NY-25
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3559.91
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State