Search icon

TRUE AIM PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRUE AIM PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2001 (24 years ago)
Entity Number: 2645399
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 55 OLD POST ROAD NORTH, RED HOOK, NY, United States, 12571
Principal Address: 39 LORRAINE DR, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALISON GUSS Chief Executive Officer 39 LORRAINE DR, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
MANSFIELD GAUTIER & ROSENTHAL LLP DOS Process Agent 55 OLD POST ROAD NORTH, RED HOOK, NY, United States, 12571

Unique Entity ID

Unique Entity ID:
MCKHYYM345M6
CAGE Code:
7DLY1
UEI Expiration Date:
2025-12-08

Business Information

Doing Business As:
TRUE AIM PRODUCTIONS INC
Activation Date:
2024-12-10
Initial Registration Date:
2015-05-21

Commercial and government entity program

CAGE number:
7DLY1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-10
SAM Expiration:
2025-12-08

Contact Information

POC:
ALISON GUSS
Corporate URL:
www.trueaimproductions.com

History

Start date End date Type Value
2013-06-05 2021-06-01 Address 55 OLD POST ROAD NORTH, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2011-06-15 2013-06-05 Address 187 E MARKET ST, STE 301, RHINEBECK, NY, 12512, USA (Type of address: Service of Process)
2003-05-29 2011-06-15 Address 35 MARKET ST, POUGHKEEPSIE, NY, 12601, 3285, USA (Type of address: Service of Process)
2001-06-01 2003-05-29 Address 35 MARKET ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061361 2021-06-01 BIENNIAL STATEMENT 2021-06-01
130605006560 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110615002098 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090604002368 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070607002723 2007-06-07 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-28
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:
14200.00
Total Face Value Of Loan:
14200.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,057.12
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $15,000
Jobs Reported:
1
Initial Approval Amount:
$14,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,285.85
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $14,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State