Search icon

SWIM NAKED PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

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 581 LENAPE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 277 PRESIDENT STREET 1B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-25 Address 581 LENAPE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 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

Filings

Filing Number Date Filed Type Effective Date
241122004167 2024-11-22 BIENNIAL STATEMENT 2024-11-22
241125002298 2024-11-22 CERTIFICATE OF CHANGE BY ENTITY 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

USAspending Awards / Financial Assistance

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:
32500.00
Total Face Value Of Loan:
32500.00
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:
32500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32901.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State