Search icon

THICKER THAN WATER PRODUCTIONS, LLC

Company Details

Name: THICKER THAN WATER PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2004 (21 years ago)
Entity Number: 3111239
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 51 BELMONT DRIVE NORTH, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
C/O STEVEN BLOOM DOS Process Agent 51 BELMONT DRIVE NORTH, ROSLYN HEIGHTS, NY, United States, 11577

Filings

Filing Number Date Filed Type Effective Date
130424002365 2013-04-24 BIENNIAL STATEMENT 2012-10-01
101008003046 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081002002248 2008-10-02 BIENNIAL STATEMENT 2008-10-01
050119000311 2005-01-19 AFFIDAVIT OF PUBLICATION 2005-01-19
050119000313 2005-01-19 AFFIDAVIT OF PUBLICATION 2005-01-19
041007000472 2004-10-07 ARTICLES OF ORGANIZATION 2004-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2207227803 2020-05-22 0235 PPP 51 Belmont Dr. N., Roslyn Heights, NY, 11577
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22925
Loan Approval Amount (current) 22925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23215.8
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State