Search icon

DONUT BOY PRODUCTIONS, INC.

Company Details

Name: DONUT BOY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1996 (29 years ago)
Entity Number: 1999427
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 131 JERICHO TPKE, #302, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY FITZSIMMONS Chief Executive Officer 12918 WARREN AVE, LOS ANGELES, CA, United States, 90066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 JERICHO TPKE, #302, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2004-02-17 2014-02-27 Address 2009 OAKWOOD AVE, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer)
2002-04-18 2004-02-17 Address 743 MARCO PLACE, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer)
1996-02-12 2002-04-18 Address ATTN: IRA SCHRECK, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002036 2014-02-27 BIENNIAL STATEMENT 2014-02-01
120709002185 2012-07-09 BIENNIAL STATEMENT 2012-02-01
100331002577 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080317002752 2008-03-17 BIENNIAL STATEMENT 2008-02-01
060406002153 2006-04-06 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
11925.00
Total Face Value Of Loan:
11925.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11925
Current Approval Amount:
11925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12070.76

Date of last update: 14 Mar 2025

Sources: New York Secretary of State