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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
5416.67
Total Face Value Of Loan:
5416.67
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67500.00
Total Face Value Of Loan:
275900.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
5416.67
Total Face Value Of Loan:
5416.67

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5416.67
Current Approval Amount:
5416.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5460.89
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5416.67
Current Approval Amount:
5416.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5461.78

Date of last update: 29 Mar 2025

Sources: New York Secretary of State