Search icon

TWO CATS PRODUCTIONS, LTD.

Headquarter

Company Details

Name: TWO CATS PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505041
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 2 Cranbury Road, Westport, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TWO CATS PRODUCTIONS, LTD., CONNECTICUT 2656338 CONNECTICUT

Chief Executive Officer

Name Role Address
ANDREW GOLDBERG Chief Executive Officer 2 CRANBURY ROAD, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Cranbury Road, Westport, CT, United States, 06880

History

Start date End date Type Value
2024-05-01 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 225 LAFAYETTE / #509, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 505 8TH AVENUE, #12A 03, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 2 CRANBURY ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2022-11-08 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-08 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-04 2024-05-01 Address 225 LAFAYETTE / #509, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-11-04 2022-11-04 Address 225 LAFAYETTE / #509, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-11-04 2024-05-01 Address 505 8TH AVENUE, #12A 03, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-11-04 2022-11-04 Address 505 8TH AVENUE, #12A 03, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501038845 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221115001112 2022-11-15 BIENNIAL STATEMENT 2022-05-01
221104001411 2022-11-03 CERTIFICATE OF CHANGE BY ENTITY 2022-11-03
210723000701 2021-07-23 BIENNIAL STATEMENT 2021-07-23
020510002419 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000502000013 2000-05-02 CERTIFICATE OF INCORPORATION 2000-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5108617103 2020-04-13 0202 PPP 505 8th Avenue, NEW YORK, NY, 10018-4501
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
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, 10018-4501
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55918.61
Forgiveness Paid Date 2021-03-25
3413998606 2021-03-17 0202 PPS 221 W 82nd St Apt 7C, New York, NY, 10024-5410
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
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, 10024-5410
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55727.78
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State