Search icon

DALTON PRODUCTIONS,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DALTON PRODUCTIONS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2001 (24 years ago)
Entity Number: 2597749
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 57 FRONT ST, #405, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHAUNA SIMMONS Chief Executive Officer 57 FRONT ST, #405, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
SHAUNA SIMMONS & LISA ILARIO DOS Process Agent 57 FRONT ST, #405, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
134166880
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-28 2007-01-29 Address 45 MAIN ST, #319, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2005-02-28 2007-01-29 Address 45 MAIN ST, #319, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2005-02-28 2007-01-29 Address 45 MAIN ST, #319, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2003-02-28 2005-02-28 Address 25 PECK SLIP, 3RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2003-02-28 2005-02-28 Address 25 PECK SLIP, 3RD FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070129002985 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050228002560 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030228002321 2003-02-28 BIENNIAL STATEMENT 2003-01-01
010124000655 2001-01-24 CERTIFICATE OF INCORPORATION 2001-01-24

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62961.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State