Search icon

PINE VALLEY PRODUCTIONS, INC.

Company Details

Name: PINE VALLEY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1995 (30 years ago)
Entity Number: 1896131
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 107 7TH ST, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PINE VALLEY PRODUCTIONS, INC. DOS Process Agent 107 7TH ST, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
SUSAN HUBER Chief Executive Officer 107 7TH ST, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 107 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2025-02-20 Address 107 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Address 107 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-02-20 Address 107 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-06-05 2023-06-15 Address 107 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-06-05 2023-06-15 Address 107 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1995-02-21 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-21 1997-06-05 Address 16 CURTERET PL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003834 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230615001665 2023-06-15 BIENNIAL STATEMENT 2023-02-01
130225002373 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110307002302 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090204002659 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070220002410 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050309002715 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030205002547 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010301002189 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990216002242 1999-02-16 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9012517308 2020-05-01 0235 PPP 107 7TH ST, GARDEN CITY, NY, 11530-5717
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-5717
Project Congressional District NY-04
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18890.24
Forgiveness Paid Date 2021-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State