Search icon

RON BLAKE PRODUCTIONS, INC.

Company Details

Name: RON BLAKE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2001 (23 years ago)
Entity Number: 2691709
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 15900 RIVERSIDE DR, APT 2L, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD BLAKE Chief Executive Officer 15900 RIVERSIDE DR W, 2L, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
RON BLAKE DOS Process Agent 15900 RIVERSIDE DR, APT 2L, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2007-11-08 2009-10-01 Address 15900 RIVERSIDE DR, W APT 2L, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2007-11-08 2009-10-01 Address 15900 RIVERSIDE DR, W A PT 2L, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2007-11-08 2009-10-01 Address 15900 RIVERSIDE DR, W APT 2L, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2003-10-21 2007-11-08 Address 159-34 RIVERSIDE DRIVE WEST, #2F, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2003-10-21 2007-11-08 Address 159-34 RIVERSIDE DRIVE WEST, #2F, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2003-10-21 2007-11-08 Address 159-34 RIVERSIDE DRIVE WEST, #2F, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2001-10-23 2003-10-21 Address 159-34 RIVERSIDE DRIVE WEST, APT. 2F, NEW YORK, NY, 10032, 1004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111108002067 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091001002038 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071108002639 2007-11-08 BIENNIAL STATEMENT 2007-10-01
051122003459 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031021002175 2003-10-21 BIENNIAL STATEMENT 2003-10-01
011023000445 2001-10-23 CERTIFICATE OF INCORPORATION 2001-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4021817401 2020-05-08 0202 PPP 251 16th Street, Brooklyn, NY, 11215
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9455.47
Forgiveness Paid Date 2021-03-17
9021638503 2021-03-10 0202 PPS 251 16th St Apt 2A, Brooklyn, NY, 11215-8427
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-8427
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8400.74
Forgiveness Paid Date 2022-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State