Search icon

SWIM NAKED PRODUCTIONS, INC.

Company Details

Name: SWIM NAKED PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2001 (24 years ago)
Entity Number: 2681156
ZIP code: 10020
County: Suffolk
Place of Formation: New York
Principal Address: 581 LENAPE CT, SUFFERN, NY, United States, 10901
Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
HEATH SCHOENGOLD Chief Executive Officer 277 PRESIDENT STREET 1B, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 277 PRESIDENT STREET 1B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 581 LENAPE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 277 PRESIDENT STREET 1B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2024-11-25 Address 581 LENAPE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-25 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-11-22 2024-11-22 Address 581 LENAPE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-25 Address 277 PRESIDENT STREET 1B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2020-02-11 2024-11-22 Address 1001 AVENUE OF THE AMERICAS,, 2ND FLOOR, NEW YORK, NY, 10018, 5449, USA (Type of address: Service of Process)
2015-07-29 2020-02-11 Address C/O BARNES & CO. CPA P.C., 646 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125002298 2024-11-22 CERTIFICATE OF CHANGE BY ENTITY 2024-11-22
241122004167 2024-11-22 BIENNIAL STATEMENT 2024-11-22
200211000758 2020-02-11 CERTIFICATE OF CHANGE 2020-02-11
150729000089 2015-07-29 CERTIFICATE OF CHANGE 2015-07-29
130926002259 2013-09-26 BIENNIAL STATEMENT 2013-09-01
111012002739 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090922002688 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070924002437 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051114002602 2005-11-14 BIENNIAL STATEMENT 2005-09-01
031028002947 2003-10-28 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4409727209 2020-04-27 0202 PPP 581 Lenape Court, suffern, NY, 10901
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32901.58
Forgiveness Paid Date 2021-08-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State