Search icon

SNORING DOG PRODUCTIONS, INC.

Company Details

Name: SNORING DOG PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2000 (24 years ago)
Entity Number: 2574995
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 185 WEST END AVE, 21-R, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE RACOND Chief Executive Officer 185 WEST END AVE, 21-R, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
SNORING DOG PRODUCTIONS, INC. DOS Process Agent 185 WEST END AVE, 21-R, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 185 WEST END AVE, 21-R, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2021-01-28 2024-12-16 Address 185 WEST END AVE, 21-R, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2018-01-31 2024-12-16 Address 185 WEST END AVE, 21-R, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2018-01-31 2021-01-28 Address 185 WEST END AVE, 21-R, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2002-10-24 2018-01-31 Address 442 WEST 57TH ST #4D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-10-24 2018-01-31 Address BRUCE RACOND, 442 WEST 57TH ST #4D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-11-16 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-16 2018-01-31 Address BRUCE RACOND, 442 WEST 57TH STREET, SUITE 4D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216002150 2024-12-16 BIENNIAL STATEMENT 2024-12-16
210128060156 2021-01-28 BIENNIAL STATEMENT 2020-11-01
180131002003 2018-01-31 BIENNIAL STATEMENT 2016-11-01
041220002645 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021024002919 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001116000412 2000-11-16 CERTIFICATE OF INCORPORATION 2000-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8301638307 2021-01-29 0202 PPS 185 W End Ave Apt 21R, New York, NY, 10023-5549
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10023-5549
Project Congressional District NY-12
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15713.97
Forgiveness Paid Date 2021-11-02
8050787206 2020-04-28 0202 PPP 185 West End Ave. 21R, New York, NY, 10023
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18721
Loan Approval Amount (current) 18721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19010.79
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State