Search icon

DUTCH PRODUCTIONS INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20966.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State