Search icon

LIMEBEAT PRODUCTIONS, INC.

Company Details

Name: LIMEBEAT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1996 (28 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 2083298
ZIP code: 10010
County: Queens
Place of Formation: New York
Address: 184 FIFTH AV E FLR 6, NEW YORK, NY, United States, 10010
Principal Address: 184 FIFTH AVE FLR 6, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 FIFTH AV E FLR 6, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
RANDALL LEE Chief Executive Officer 184 FIFTH AVE FLR 6, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2002-12-17 2023-10-03 Address 184 FIFTH AVE FLR 6, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-12-17 2023-10-03 Address 184 FIFTH AV E FLR 6, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-11-18 2002-12-17 Address 450 PARK AVE SOUTH, FLOOR 3, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-11-18 2002-12-17 Address 450 PARK AVE SOUTH, FLOOR 3, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-11-18 2002-12-17 Address 450 PARK AVE SOUTH, FLOOR 3, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-11-12 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-12 1998-11-18 Address 38-62 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003004211 2023-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-02
201102061606 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181210006188 2018-12-10 BIENNIAL STATEMENT 2018-11-01
170306007108 2017-03-06 BIENNIAL STATEMENT 2016-11-01
141110006157 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121214002171 2012-12-14 BIENNIAL STATEMENT 2012-11-01
041220002269 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021217002758 2002-12-17 BIENNIAL STATEMENT 2002-11-01
001220002540 2000-12-20 BIENNIAL STATEMENT 2000-11-01
981118002515 1998-11-18 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6201938601 2021-03-20 0202 PPS 184 5th Ave Fl 6, New York, NY, 10010-5926
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-5926
Project Congressional District NY-12
Number of Employees 1
NAICS code 512240
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13500.13
Forgiveness Paid Date 2021-12-23
3411557102 2020-04-11 0202 PPP 184 5TH AVE Floor 6, NEW YORK, NY, 10010-5907
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-5907
Project Congressional District NY-12
Number of Employees 1
NAICS code 541890
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13277.5
Forgiveness Paid Date 2021-07-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State