Search icon

JTD PRODUCTIONS, INC.

Company Details

Name: JTD PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2003 (22 years ago)
Entity Number: 2854516
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: BOX 635, WOODSTOCK, NY, United States, 12498
Principal Address: 1596 GLASCO TURNPIKE, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JTD PRODUCTIONS, INC. 401K PROFIT SHARING PLAN AND TRUST. 2019 364518659 2020-07-22 JTD PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 8458538912
Plan sponsor’s address 458 STATE ROUTE 28A, WEST HURLEY, NY, 12491
JTD PRODUCTIONS, INC. 401K PROFIT SHARING PLAN AND TRUST. 2019 364518659 2020-06-11 JTD PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 8458538912
Plan sponsor’s address 458 STATE ROUTE 28A, WEST HURLEY, NY, 12491
JTD PRODUCTIONS, INC. 401K PROFIT SHARING PLAN AND TRUST. 2018 364518659 2019-08-12 JTD PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 8458538912
Plan sponsor’s address 458 STATE ROUTE 28A, WEST HURLEY, NY, 12491
JTD PRODUCTIONS, INC. 401K PROFIT SHARING PLAN AND TRUST. 2017 364518659 2018-08-03 JTD PRODUCTIONS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 8458538912
Plan sponsor’s address 458 STATE ROUTE 28A, WEST HURLEY, NY, 12491

Chief Executive Officer

Name Role Address
W DAVID LEONARD Chief Executive Officer BOX 635, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 635, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2003-01-09 2005-02-24 Address 10 SLEDHILL, PO BOX 635, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050224003173 2005-02-24 BIENNIAL STATEMENT 2005-01-01
030109000574 2003-01-09 CERTIFICATE OF INCORPORATION 2003-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1222458704 2021-03-26 0202 PPS 458 State Route 28A, West Hurley, NY, 12491-5204
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24827
Loan Approval Amount (current) 24827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hurley, ULSTER, NY, 12491-5204
Project Congressional District NY-19
Number of Employees 1
NAICS code 512250
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24944.67
Forgiveness Paid Date 2021-09-22
9823747202 2020-04-28 0202 PPP 458 State Route 28A, West Hurley, NY, 12491-5204
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 23600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hurley, ULSTER, NY, 12491-5204
Project Congressional District NY-19
Number of Employees 4
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23887.08
Forgiveness Paid Date 2021-07-26

Date of last update: 12 Mar 2025

Sources: New York Secretary of State