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
040217002294 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020418002324 2002-04-18 BIENNIAL STATEMENT 2002-02-01
960212000590 1996-02-12 CERTIFICATE OF INCORPORATION 1996-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551977407 2020-05-04 0235 PPP 20 Crossway Park Dr. N#412, WOODBURY, NY, 11797
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11925
Loan Approval Amount (current) 11925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12070.76
Forgiveness Paid Date 2021-07-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State