Search icon

TURNSTONE PRODUCTIONS, INC.

Company Details

Name: TURNSTONE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1995 (30 years ago)
Entity Number: 1915474
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 58 SICKELS AVENUE, NYACK, NY, United States, 10960
Principal Address: 58 SICKLES AVE, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GRANGE IV Chief Executive Officer 58 SICKLES AVE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 SICKELS AVENUE, NYACK, NY, United States, 10960

History

Start date End date Type Value
2019-07-30 2019-07-31 Address 58 SICKLES AVE, NYACK, NY, 10960, USA (Type of address: Service of Process)
1997-04-23 2019-07-30 Address 8 CATHERINE ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1997-04-23 2019-07-30 Address 8 CATHERINE ST, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1995-04-21 2019-07-30 Address 8 CATHERINE STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190731000724 2019-07-31 CERTIFICATE OF CHANGE 2019-07-31
190730002045 2019-07-30 BIENNIAL STATEMENT 2019-04-01
990415002195 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970423002591 1997-04-23 BIENNIAL STATEMENT 1997-04-01
950421000472 1995-04-21 CERTIFICATE OF INCORPORATION 1995-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1004367206 2020-04-15 0202 PPP 58 Sickles Avenue, Nyack, NY, 10960
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13440
Loan Approval Amount (current) 13440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13528.37
Forgiveness Paid Date 2020-12-17
1453298407 2021-02-02 0202 PPS 58 Sickles Ave, Nyack, NY, 10960-2517
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8697
Loan Approval Amount (current) 8697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-2517
Project Congressional District NY-17
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8743.7
Forgiveness Paid Date 2021-08-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State