Search icon

DUTCH PRODUCTIONS INC.

Company Details

Name: DUTCH PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1995 (30 years ago)
Date of dissolution: 09 Jan 2023
Entity Number: 1945039
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 63 WHITEHALL BLVD., GARDEN CITY, NY, United States, 11530
Principal Address: 63 WHITEHALL BLVD, 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
THE CORPORATION DOS Process Agent 63 WHITEHALL BLVD., GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
STEPHEN DE GROOT Chief Executive Officer 920 LOVETT ROAD, COLTS NECK, NJ, United States, 07722

History

Start date End date Type Value
2007-08-27 2023-02-08 Address 63 WHITEHALL BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-10-07 2023-02-08 Address 920 LOVETT ROAD, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer)
1997-10-21 1999-10-07 Address 211 YALE DR, LINCROFT, NJ, 07738, USA (Type of address: Chief Executive Officer)
1997-10-21 2005-10-25 Address 172 WILLOW ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1995-08-03 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-03 2007-08-27 Address 172 WILLOW ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208000394 2023-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-09
110915002721 2011-09-15 BIENNIAL STATEMENT 2011-08-01
090820002298 2009-08-20 BIENNIAL STATEMENT 2009-08-01
070827002099 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051025002477 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030821002342 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010813002322 2001-08-13 BIENNIAL STATEMENT 2001-08-01
991007002026 1999-10-07 BIENNIAL STATEMENT 1999-08-01
971021002483 1997-10-21 BIENNIAL STATEMENT 1997-08-01
950803000455 1995-08-03 CERTIFICATE OF INCORPORATION 1995-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4560488709 2021-04-01 0235 PPS 61 Hitchcock Ln, Old Westbury, NY, 11568-1403
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Existing or more than 2 years old
Project Address Old Westbury, NASSAU, NY, 11568-1403
Project Congressional District NY-03
Number of Employees 1
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 20966.69
Forgiveness Paid Date 2021-11-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State