Search icon

BLIZZARD PRODUCTIONS, INC.

Company Details

Name: BLIZZARD PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1995 (29 years ago)
Entity Number: 1985079
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 3407 RED COAT DRIVE, NEW WINDSOR, NY, United States, 12553
Principal Address: 4001 LITTLE NECK PKWY / #19B, LITTLE NECK, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLIZZARD PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113301344 2022-05-27 BLIZZARD PRODUCTIONS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 7185104115
Plan sponsor’s address 3407 RED COAT DRIVE, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing NEIL MORENO

Chief Executive Officer

Name Role Address
NEIL MORENO Chief Executive Officer 4001 LITTLE NECK PKWY / #19B, LITTLE NECK, NY, United States, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3407 RED COAT DRIVE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2003-12-11 2017-06-15 Address 4001 LITTLE NECK PKWY / #19B, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
1998-01-12 2003-12-11 Address 62-42 99TH ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1998-01-12 2003-12-11 Address C/O NEIL MORENO, 62-42 99TH ST, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1995-12-27 2003-12-11 Address 62-42 99TH ST., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170615000430 2017-06-15 CERTIFICATE OF CHANGE 2017-06-15
060216003169 2006-02-16 BIENNIAL STATEMENT 2005-12-01
031211002596 2003-12-11 BIENNIAL STATEMENT 2003-12-01
020130002633 2002-01-30 BIENNIAL STATEMENT 2001-12-01
000209002027 2000-02-09 BIENNIAL STATEMENT 1999-12-01
980112002745 1998-01-12 BIENNIAL STATEMENT 1997-12-01
951227000414 1995-12-27 CERTIFICATE OF INCORPORATION 1995-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6033827705 2020-05-01 0202 PPP 3407 RED COAT DR, NEW WINDSOR, NY, 12553-4935
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18988
Loan Approval Amount (current) 18988
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 New Business or 2 years or less
Project Address NEW WINDSOR, ORANGE, NY, 12553-4935
Project Congressional District NY-18
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 19148.75
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State