Search icon

TURTLE KING PRODUCTIONS, INC.

Headquarter

Company Details

Name: TURTLE KING PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1999 (25 years ago)
Entity Number: 2456105
ZIP code: 12723
County: Nassau
Place of Formation: New York
Address: 63 Sky View Drive, Callicoon, NY, United States, 12723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TURTLE KING PRODUCTIONS, INC., CONNECTICUT 0872109 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHAEL BEDERMAN Chief Executive Officer 63 SKY VIEW DRIVE, CALLICOON, NY, United States, 12723

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 Sky View Drive, Callicoon, NY, United States, 12723

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 63 SKY VIEW DRIVE, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 36 HILLTOP DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2002-03-07 2023-12-13 Address 36 HILLTOP DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1999-12-31 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-31 2023-12-13 Address 36 HILL TOP DRIVE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213022211 2023-12-13 BIENNIAL STATEMENT 2023-12-13
020307002001 2002-03-07 BIENNIAL STATEMENT 2001-12-01
991231000441 1999-12-31 CERTIFICATE OF INCORPORATION 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9485418309 2021-01-30 0202 PPS 63 Sky View Dr, Callicoon, NY, 12723-5722
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Callicoon, SULLIVAN, NY, 12723-5722
Project Congressional District NY-19
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21000.94
Forgiveness Paid Date 2021-11-26
9226397010 2020-04-09 0202 PPP 63 SKY VIEW DR, CALLICOON, NY, 12723-5722
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALLICOON, SULLIVAN, NY, 12723-5722
Project Congressional District NY-19
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21029.17
Forgiveness Paid Date 2021-04-13

Date of last update: 13 Mar 2025

Sources: New York Secretary of State