Search icon

DIFFUSED PRODUCTIONS, INC.

Company Details

Name: DIFFUSED PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1998 (27 years ago)
Entity Number: 2266489
ZIP code: 10701
County: Suffolk
Place of Formation: New York
Address: 167 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
STEVEN ROTHENBERG Chief Executive Officer 167 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2002-05-29 2004-07-16 Address 314 CLAREMONT AVE., MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2002-05-29 2004-07-16 Address 314 CLAREMONT AVE., MT. VERNON, NY, 10552, USA (Type of address: Service of Process)
2000-06-29 2002-05-29 Address 201-C BROOK AVE., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-06-29 2004-07-16 Address 314 CLAREMONT AVE., MT. VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2000-06-29 2002-05-29 Address 201 C BROOK AVE., DEER PARK, NY, 10552, USA (Type of address: Service of Process)
1998-06-05 2000-06-29 Address 205C BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060612002103 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040716003088 2004-07-16 BIENNIAL STATEMENT 2004-06-01
020529002374 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000629002549 2000-06-29 BIENNIAL STATEMENT 2000-06-01
980605000201 1998-06-05 CERTIFICATE OF INCORPORATION 1998-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8185907104 2020-04-15 0202 PPP 718 S FULTON AVE UNIT C-1, MOUNT VERNON, NY, 10550
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
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 MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 337211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18226.87
Forgiveness Paid Date 2021-07-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State