Search icon

JOYBEE PRODUCTIONS, INC.

Company Details

Name: JOYBEE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Entity Number: 2223346
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 20 Crossways PArk Drive N, #412, Woodbury, NY, United States, 11797
Principal Address: C/O HARVEY ALTMAN & CO, 20 Crossways PArk Drive N, #412, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HARVEY M. ALTMAN, CPA, PC DOS Process Agent 20 Crossways PArk Drive N, #412, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
JOY BEHAR Chief Executive Officer C/O HARVEY ALTMAN & CO, 20 CROSSWAYS PARK DRIVE N, #412, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
133987443
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-17 2025-01-17 Address C/O HARVEY ALTMAN & CO, 20 CROSSWAYS PARK DRIVE N, #412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address C/O HARVEY ALTMAN & CO, 131 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2000-02-10 2025-01-17 Address C/O HARVEY ALTMAN & CO, 131 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1998-01-30 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-30 2025-01-17 Address 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117002008 2025-01-17 BIENNIAL STATEMENT 2025-01-17
140207002104 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120203002392 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100127003053 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080110002766 2008-01-10 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
41667.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State