Search icon

JOSE CRUZ PRODUCTIONS INC.

Company Details

Name: JOSE CRUZ PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2003 (22 years ago)
Entity Number: 2918876
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 5847 FRANCIS LEWIS BLVD, SUITE 16, FRESH MEADOWS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE ANTONIO CRUZ-DUARTE Chief Executive Officer PO BOX 21, VALLEY STREAM, NY, United States, 11582

DOS Process Agent

Name Role Address
LATIN TAX SERVICES INC DOS Process Agent 5847 FRANCIS LEWIS BLVD, SUITE 16, FRESH MEADOWS, NY, United States, 11364

History

Start date End date Type Value
2025-03-12 2025-03-12 Address ATTN: LATIN TAX SERVICES INC. 6908 WOODSIDE AVE, 6908 WOODSIDE AVE. STOREFRONT, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address PO BOX 21, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer)
2022-08-25 2025-03-12 Address ATTN: LATIN TAX SERVICES INC. 6908 WOODSIDE AVE, 6908 WOODSIDE AVE. STOREFRONT, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2022-08-25 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-25 2025-03-12 Address 6908 WOODSIDE AVE, STOREFRONT, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2003-06-13 2022-08-25 Address 39-11 204TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2003-06-13 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312005146 2025-03-12 BIENNIAL STATEMENT 2025-03-12
220825001808 2022-08-25 CERTIFICATE OF CHANGE BY ENTITY 2022-08-25
220825000002 2022-08-25 BIENNIAL STATEMENT 2021-06-01
030613000224 2003-06-13 CERTIFICATE OF INCORPORATION 2003-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1973678603 2021-03-13 0202 PPS 1 Fl, Woodside, NY, 11377
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416.67
Loan Approval Amount (current) 5416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377
Project Congressional District NY-06
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5460.89
Forgiveness Paid Date 2022-01-07
6182167309 2020-04-30 0202 PPP 69-08 Woodside Ave, Woodside, NY, 11377
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416.67
Loan Approval Amount (current) 5416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5461.78
Forgiveness Paid Date 2021-03-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State