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

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

Links between entities

Type:
Headquarter of
Company Number:
2656338
State:
CONNECTICUT

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 505 8TH AVENUE, #12A 03, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
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 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
55400.00
Total Face Value Of Loan:
55400.00
Date:
2020-04-13
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:
55400.00
Total Face Value Of Loan:
55400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55400
Current Approval Amount:
55400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55918.61
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55400
Current Approval Amount:
55400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55727.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State